SAFE OBSTETRIC SYSTEMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-10-31

View Document (might not be available)

18/03/2518 March 2025 Director's details changed for Mr Agostino Ricupati on 2023-05-15

View Document (might not be available)

07/02/257 February 2025 Termination of appointment of Kerry Lee Blair as a director on 2025-02-06

View Document (might not be available)

07/02/257 February 2025 Appointment of Charles Stewart Smith as a director on 2025-02-06

View Document (might not be available)

07/02/257 February 2025 Appointment of Nigel Anton Penfold as a director on 2025-02-06

View Document (might not be available)

07/02/257 February 2025 Termination of appointment of John Joseph Calcagno as a director on 2025-02-06

View Document (might not be available)

05/08/245 August 2024 Full accounts made up to 2023-10-31

View Document (might not be available)

30/10/2330 October 2023 Full accounts made up to 2022-10-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Current accounting period shortened from 2021-12-31 to 2021-10-31

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document (might not be available)

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NL

View Document (might not be available)

09/03/219 March 2021 DIRECTOR APPOINTED JOHN JOSEPH CALCAGNO

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, SECRETARY BALPREET VARMA

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR INNES TAYLOR

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANOUSHKA VARMA

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR BALPREET VARMA

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR NATASHA VARMA

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR NISHANT VARMA

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR RAJIV VARMA

View Document (might not be available)

09/03/219 March 2021 CESSATION OF INNES TAYLOR AS A PSC

View Document (might not be available)

09/03/219 March 2021 CESSATION OF NISHANT VARMA AS A PSC

View Document (might not be available)

09/03/219 March 2021 CESSATION OF RAJIV VARMA AS A PSC

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPERSURGICAL HOLDINGS LIMITED

View Document (might not be available)

09/03/219 March 2021 DIRECTOR APPOINTED AGOSTINO RICUPATI

View Document (might not be available)

09/03/219 March 2021 DIRECTOR APPOINTED BRIAN GEORGE ANDREWS

View Document (might not be available)

09/03/219 March 2021 DIRECTOR APPOINTED KERRY LEE BLAIR

View Document (might not be available)

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

View Accounts

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document (might not be available)

15/12/2015 December 2020 CESSATION OF BALPREET VARMA AS A PSC

View Document (might not be available)

15/12/2015 December 2020 ADOPT ARTICLES 11/11/2020

View Document (might not be available)

10/12/2010 December 2020 SECOND FILED SH01 - 01/01/15 STATEMENT OF CAPITAL GBP 2000.00

View Document (might not be available)

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document (might not be available)

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

10/01/1910 January 2019 DIRECTOR APPOINTED MISS ANOUSHKA VARMA

View Document (might not be available)

10/01/1910 January 2019 DIRECTOR APPOINTED DR NATASHA VARMA

View Document (might not be available)

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document (might not be available)

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

03/10/173 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document (might not be available)

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document (might not be available)

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

22/09/1622 September 2016 DIRECTOR APPOINTED MR NISHANT VARMA

View Document (might not be available)

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document (might not be available)

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJIV VARMA / 01/01/2016

View Document (might not be available)

22/09/1622 September 2016 DIRECTOR APPOINTED MR INNES TAYLOR

View Document (might not be available)

22/09/1622 September 2016 DIRECTOR APPOINTED MRS BALPREET VARMA

View Document (might not be available)

22/09/1622 September 2016 01/01/15 STATEMENT OF CAPITAL GBP 2000

View Document (might not be available)

20/06/1620 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document (might not be available)

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

View Accounts

21/12/1521 December 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document (might not be available)

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document (might not be available)

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document (might not be available)

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJIV VARMA / 26/06/2014

View Document (might not be available)

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document (might not be available)

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document (might not be available)

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document (might not be available)

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document (might not be available)

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document (might not be available)

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document (might not be available)

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document (might not be available)

12/05/1112 May 2011 ADOPT ARTICLES 30/03/2011

View Document (might not be available)

07/04/117 April 2011 ARTICLES OF ASSOCIATION

View Document (might not be available)

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document (might not be available)

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document (might not be available)

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BALPREET VARMA / 07/01/2010

View Document (might not be available)

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJIV VARMA / 07/01/2010

View Document (might not be available)

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM LINDEN LEA, HILLWOOD GROVE SHENFIELD ESSEX CM132PD

View Document (might not be available)

10/12/0910 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document (might not be available)

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document (might not be available)

24/12/0824 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document (might not be available)

26/10/0726 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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