HUNTER UROLOGY LTD

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

03/10/233 October 2023 Previous accounting period shortened from 2023-03-10 to 2022-12-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-11

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

06/12/226 December 2022 Previous accounting period shortened from 2022-03-11 to 2022-03-10

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-11

View Document

25/03/2225 March 2022 Notification of Optimum Medical Solutions Leeds Limited as a person with significant control on 2022-03-11

View Document

25/03/2225 March 2022 Termination of appointment of Gary Francis Hunter as a director on 2022-03-11

View Document

25/03/2225 March 2022 Cessation of Gary Francis Hunter as a person with significant control on 2022-03-11

View Document

25/03/2225 March 2022 Appointment of Mr Gareth Alexander Rimmington as a director on 2022-03-11

View Document

25/03/2225 March 2022 Appointment of Mr Alexis Adrian Higgins as a director on 2022-03-11

View Document

25/03/2225 March 2022 Registered office address changed from 1 Skyways Business Park Exeter Airport Industrial Estate Clyst Honiton Exeter Devon EX5 2UL England to Tennant Hall Blenheim Grove Leeds LS2 9ET on 2022-03-25

View Document

11/03/2211 March 2022 Annual accounts for year ending 11 Mar 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 036323080003 in full

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM THE THRESHING BARN WOODHAYES HONITON DEVON EX14 4TP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036323080003

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS HUNTER / 19/11/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY JANE HUNTER

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 1 THE STABLE YARD WOODHAYES HONITON DEVON EX14 4TP

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/09/04; NO CHANGE OF MEMBERS

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 £ NC 100/300000 12/12/00

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 12/12/00

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 9 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

21/12/0021 December 2000 ALTER MEMORANDUM 12/12/00

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 EXEMPTION FROM APPOINTING AUDITORS 28/10/98

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 9 COLLETON CHAMBERS COLLETON CRESCENT EXETER EX2 4DG

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company