ORTHOPAEDIC AND TRAUMA SPECIALISTS INDEMNITY SCHEME LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
| 17/10/2417 October 2024 | Appointment of Mr James Louis Rose as a secretary on 2024-10-17 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/01/245 January 2024 | Appointment of Jonathan Eldridge as a director on 2024-01-01 |
| 05/01/245 January 2024 | Termination of appointment of Ian Douglas Mcdermott as a director on 2023-12-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 16/03/2316 March 2023 | Cessation of Ian Douglas Mcdermott as a person with significant control on 2023-01-01 |
| 16/03/2316 March 2023 | Termination of appointment of Gavin Paul De Kiewiet as a director on 2022-12-31 |
| 16/03/2316 March 2023 | Notification of Joel Thomas Kirk Melton as a person with significant control on 2023-01-01 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 11/12/1911 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS MCDERMOTT |
| 12/12/1812 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | DIRECTOR APPOINTED MR JOEL THOMAS KIRK MELTON |
| 18/10/1718 October 2017 | DIRECTOR APPOINTED MR GARTH ALLARDICE |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 7 BLIGHS WALK SEVENOAKS KENT TN13 1DB |
| 18/10/1718 October 2017 | DIRECTOR APPOINTED MR GAVIN PAUL DE KIEWIET |
| 16/10/1716 October 2017 | DIRECTOR APPOINTED MR IAN DOUGLAS MCDERMOTT |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 10/04/1710 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SHERRY WILLIAMS |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 25/05/1625 May 2016 | 17/05/16 NO MEMBER LIST |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 28/05/1528 May 2015 | 17/05/15 NO MEMBER LIST |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR HEATH TAYLOR |
| 26/10/1426 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP |
| 27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JONATHAN SHARP / 01/07/2013 |
| 27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PATRICK PANTING / 01/07/2013 |
| 27/05/1427 May 2014 | 17/05/14 NO MEMBER LIST |
| 27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHERRY PETREA WILLIAMS / 01/07/2013 |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE GARDEN HOUSE BLACKHALL LANE SEVENOAKS KENT TN15 0HP ENGLAND |
| 28/05/1328 May 2013 | 17/05/13 NO MEMBER LIST |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 03/01/133 January 2013 | DIRECTOR APPOINTED MR HEATH PHILIP TAYLOR |
| 28/09/1228 September 2012 | PREVEXT FROM 31/05/2012 TO 31/07/2012 |
| 18/05/1218 May 2012 | 17/05/12 NO MEMBER LIST |
| 17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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