SINGLE USE SURGICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Termination of appointment of Thomas George Eakin as a director on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Jeremy David Eakin as a director on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Mr Padraic William Dempsey as a director on 2023-10-03

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Paul Andrew Eakin as a director on 2022-03-31

View Document

30/06/2130 June 2021 Appointment of Mr Owen Tiernan as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Paul Macquillan as a director on 2021-06-30

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 3 SPRING HILL ROAD PARK SPRINGS BARNSLEY SOUTH YORKSHIRE S72 7BQ

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043376220003

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043376220002

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR THOMAS GEORGE EAKIN

View Document

10/06/1610 June 2016 ADOPT ARTICLES 30/05/2016

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/159 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

13/08/1513 August 2015 04/06/15 STATEMENT OF CAPITAL GBP 374

View Document

13/08/1513 August 2015 RATIFY TRANSFERS AND BUYBACKS 04/06/2015

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR JEREMY DAVID EAKIN

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY KAREN TULLEY

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RYAN

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TULLEY

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR PAUL MACQUILLAN

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR PAUL ANDREW EAKIN

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM BBIC INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043376220003

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043376220002

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TULLEY / 14/12/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 1 LARKS HOUSE BARN, SHEFFIELD ROAD, JACKSON BRIDGE HUDDERSFIELD WEST YORKSHIRE HD9 7HS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 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