SURGITRAC INSTRUMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

24/04/2524 April 2025 Group of companies' accounts made up to 2024-04-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/02/1813 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED ARCHRYE LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

21/12/1721 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102579620001

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NIGEL BOURNE

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR PAUL ANTHONY CHAD

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAD

View Document

22/07/1622 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 700

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR PAUL ANTHONY CHAD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANDREW STEWART LAWSON

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR STEVEN NIGEL BOURNE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MS MARGARET ANNE LAWSON

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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