IMPLANTSURE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

02/11/242 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

02/11/242 November 2024 Registered office address changed from Holiday House Valley Road Ilkley West Yorkshire LS29 8PA to Thimbleby House Church Lane Hampsthwaite HG3 2HB on 2024-11-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN EGAN

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED CHRISTOPHER DAVID ORPIN

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BAILEY / 01/09/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BAILEY / 01/09/2014

View Document

31/10/1431 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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