SPS UROLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/01/258 January 2025 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2025-01-08 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
15/02/1815 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHESHADRI SRIPRASAD / 27/04/2015 |
09/04/149 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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