SMITH'S SURGICAL SERVICE LIMITED

Company Documents

DateDescription
29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR BJÖRN WERNER KREITER

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR GERHARD OBERNOSTERER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR URS GEISEL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR JÜRGEN SCHERER

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 14 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OX5 1JD UNITED KINGDOM

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/11/1728 November 2017 SAIL ADDRESS CHANGED FROM: GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JÜRGEN SCHERER / 08/07/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR URS GEISEL / 08/07/2016

View Document

25/07/1625 July 2016 ADOPT ARTICLES 08/07/2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS

View Document

19/07/1619 July 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE HATTON

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HATTON

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SIMLER

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD SIMLER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED DR JÜRGEN SCHERER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED DR URS GEISEL

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ERIC LANYON

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM UNIT 14 STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXON OX5 1JD

View Document

19/07/1619 July 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/04/1619 April 2016 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 SECRETARY APPOINTED PAUL EDWARD COLLINS

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN PAXTON

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPKINS

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/02/109 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE SUSAN HOPKINS / 01/10/2009

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADAM SIMLER / 01/11/2009

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE HATTON / 01/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADAM SIMLER / 01/11/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN PAXTON / 01/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAURICE HATTON / 01/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SIMLER / 01/11/2009

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED DOMINIC ADAM SIMLER

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JOANNE LOUISE HATTON

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 72-80 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 130 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BU

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/937 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/11/9220 November 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 AUDITOR'S RESIGNATION

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

04/11/714 November 1971 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