SURGICAL AUDIT SYSTEMS LTD

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/07/1512 July 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MISS JENNIFER ANN DODSON

View Document

04/09/144 September 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL SUGGETT

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
BANK HOUSE,
PERTON, STOKE EDITH
HEREFORD
HEREFORDSHIRE
HR1 4HP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/04/1229 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/05/118 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN SHIELDS / 10/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROSS SUGGETT / 10/04/2010

View Document

03/05/103 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/04/0721 April 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 BANK HOUSE, PERTON, STOKE EDITH HEREFORD HEREFORDSHIRE HR1 4HP

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 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