SURGICALEDGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
13/01/2413 January 2024 | Termination of appointment of Steven Nigel Bourne as a director on 2023-12-14 |
09/01/249 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
02/01/242 January 2024 | Cancellation of shares. Statement of capital on 2023-12-14 |
02/01/242 January 2024 | Purchase of own shares. |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
23/01/1823 January 2018 | ADOPT ARTICLES 04/01/2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAD |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
04/09/154 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
12/06/1512 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
02/04/152 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | 04/11/13 STATEMENT OF CAPITAL GBP 68 |
26/04/1426 April 2014 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH |
26/04/1426 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
05/12/125 December 2012 | DIRECTOR APPOINTED MR KENNETH MALCOLM SMITH |
09/11/129 November 2012 | ADOPT ARTICLES 23/10/2012 |
09/11/129 November 2012 | DIRECTOR APPOINTED MR PAUL ANTHONY CHAD |
09/11/129 November 2012 | DIRECTOR APPOINTED STEVEN NIGEL BOURNE |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN EVANS / 07/04/2010 |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH |
09/02/109 February 2010 | DIRECTOR APPOINTED DESMOND PETER SMITH |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
20/05/0820 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/06/0615 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | 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