SKELETAL IMAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-22 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
13/01/2513 January 2025 | Appointment of Mrs Cheryl Dawn Barron as a director on 2023-06-01 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Change of share class name or designation |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-22 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
05/05/235 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2022-03-31 |
31/03/2331 March 2023 | Appointment of Mr James Peter Baren as a director on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mrs Sarah Elisabeth Baren as a director on 2023-03-31 |
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 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONORA RANKINE / 06/05/2021 |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES |
03/03/213 March 2021 | DIRECTOR APPOINTED DR ROSEMARY JOAN PASS |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GRAINGER |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAINGER |
03/03/213 March 2021 | DIRECTOR APPOINTED DR BILL PASS |
03/03/213 March 2021 | DIRECTOR APPOINTED DR ANNA VICTORIA FAWCETT |
03/03/213 March 2021 | DIRECTOR APPOINTED MR RICHARD WILLIAM FAWCETT |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
09/01/199 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/05/1831 May 2018 | 01/05/17 STATEMENT OF CAPITAL GBP 24000 |
23/05/1823 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BARRON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/06/1620 June 2016 | CURRSHO FROM 30/11/2015 TO 31/05/2015 |
15/06/1615 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/12/1510 December 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARK |
09/12/159 December 2015 | DIRECTOR APPOINTED DR EMMA LOUISE ROWBOTHAM |
09/12/159 December 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 21000 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/08/1512 August 2015 | PREVSHO FROM 31/05/2015 TO 30/11/2014 |
12/06/1512 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
23/09/1423 September 2014 | DIRECTOR APPOINTED MISS FAITH CAROLINE WINTER |
01/09/141 September 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP O'CONNOR / 01/03/2014 |
29/08/1429 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR PHILIP O'CONNOR / 01/03/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JANET O'CONNOR |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/07/1312 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/08/1126 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
25/07/1125 July 2011 | DIRECTOR APPOINTED HARUN GUPTA |
25/07/1125 July 2011 | DIRECTOR APPOINTED OLIVIA PEREIRA |
20/07/1120 July 2011 | Annual return made up to 23 May 2010 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRAINGER / 22/05/2010 |
18/06/1018 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ROBINSON / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OONAGH ROBINSON / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEONORA RANKINE / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES JULIAN RANKINE / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP O'CONNOR / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET O'CONNOR / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE GRAINGER / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BARRON / 22/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC ANTHONY BARRON / 22/05/2010 |
06/01/106 January 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/12/0915 December 2009 | 08/12/09 STATEMENT OF CAPITAL GBP 15000 |
07/08/097 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/08/074 August 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | 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