ANATOMICAL CONCEPTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of William Detoro as a director on 2022-12-09

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1624090001

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM UNIT 18, BLOCK 6 THIRD ROAD BLANTYRE INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0XA UNITED KINGDOM

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 8-10 DUNROBIN COURT CLYDEBANK BUSINESS PARK CLYDEBANK G81 2QP

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS CAROLYN EMMA JONES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOETICA LTD

View Document

15/01/2015 January 2020 CESSATION OF WILLIAM ALEXANDER MUNRO AS A PSC

View Document

15/01/2015 January 2020 CESSATION OF KENNETH DUNCAN MUNRO AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH MUNRO

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MUNRO

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUNRO

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MUNRO / 04/10/2019

View Document

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MUNRO / 27/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DUNCAN MUNRO / 27/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JONES / 27/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DETORO / 27/12/2012

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KENNETH DUNCAN MUNRO / 27/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DUNCAN MUNRO / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DETORO / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MUNRO / 05/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DETORO / 20/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 8 JORDANVALE AVENUE SOUTH STREET GLASGOW G14 0QP

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 8 JORDANVALE AVENUE SOUTH STREET GLASGOW G14 0QP

View Document

07/01/967 January 1996 SECRETARY RESIGNED

View Document

07/01/967 January 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 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