ORTHOSPECIALIST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Confirmation statement made on 2025-09-04 with no updates |
| 04/04/254 April 2025 | Director's details changed for Miss Priya Kalairajah on 2025-04-03 |
| 04/04/254 April 2025 | Director's details changed for Mr Ashwin Ramiah Kalairajah on 2025-04-03 |
| 03/04/253 April 2025 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to C/O Echo Tax, Spaces Manchester Peter House Oxford Street Manchester M1 5AN on 2025-04-03 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
| 13/08/2413 August 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2024-08-13 |
| 13/08/2413 August 2024 | Notification of Chithra Lakshmanan as a person with significant control on 2016-07-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/03/2419 March 2024 | Director's details changed for Miss Priyah Kalairajah on 2024-03-19 |
| 11/03/2411 March 2024 | Appointment of Miss Priyah Kalairajah as a director on 2023-09-09 |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 26/09/2226 September 2022 | Director's details changed for Mr Ashvin Kalairajah on 2022-09-26 |
| 14/09/2214 September 2022 | Appointment of Mr Ashvin Kalairajah as a director on 2022-09-12 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/04/211 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 04/09/204 September 2020 | 04/09/20 STATEMENT OF CAPITAL GBP 101 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 12/03/2012 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 16/08/1816 August 2018 | PREVEXT FROM 30/05/2018 TO 31/05/2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
| 30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
| 27/05/1627 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
| 15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
| 29/06/1529 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/06/137 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/05/1229 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/06/1114 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEGAPPAN KALAIRAJAH / 30/08/2010 |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHITHRA LAKSHMANAN / 30/08/2010 |
| 11/06/1011 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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