SKELETAL IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Appointment of Mrs Cheryl Dawn Barron as a director on 2023-06-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/05/235 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Peter Baren as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Sarah Elisabeth Baren as a director on 2023-03-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONORA RANKINE / 06/05/2021

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED DR ROSEMARY JOAN PASS

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GRAINGER

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAINGER

View Document

03/03/213 March 2021 DIRECTOR APPOINTED DR BILL PASS

View Document

03/03/213 March 2021 DIRECTOR APPOINTED DR ANNA VICTORIA FAWCETT

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR RICHARD WILLIAM FAWCETT

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 01/05/17 STATEMENT OF CAPITAL GBP 24000

View Document

23/05/1823 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA BARRON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1620 June 2016 CURRSHO FROM 30/11/2015 TO 31/05/2015

View Document

15/06/1615 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARK

View Document

09/12/159 December 2015 DIRECTOR APPOINTED DR EMMA LOUISE ROWBOTHAM

View Document

09/12/159 December 2015 01/07/14 STATEMENT OF CAPITAL GBP 21000

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/08/1512 August 2015 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MISS FAITH CAROLINE WINTER

View Document

01/09/141 September 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP O'CONNOR / 01/03/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR PHILIP O'CONNOR / 01/03/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET O'CONNOR

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED HARUN GUPTA

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED OLIVIA PEREIRA

View Document

20/07/1120 July 2011 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRAINGER / 22/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ROBINSON / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OONAGH ROBINSON / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA RANKINE / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES JULIAN RANKINE / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP O'CONNOR / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET O'CONNOR / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE GRAINGER / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BARRON / 22/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIC ANTHONY BARRON / 22/05/2010

View Document

06/01/106 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 15000

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 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