ANATOMICAL CONCEPTS (U.K.) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/12/229 December 2022 | Termination of appointment of William Detoro as a director on 2022-12-09 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC1624090001 |
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 |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 8-10 DUNROBIN COURT CLYDEBANK BUSINESS PARK CLYDEBANK G81 2QP |
03/03/203 March 2020 | DIRECTOR APPOINTED MS CAROLYN EMMA JONES |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOETICA LTD |
15/01/2015 January 2020 | CESSATION OF WILLIAM ALEXANDER MUNRO AS A PSC |
15/01/2015 January 2020 | CESSATION OF KENNETH DUNCAN MUNRO AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, SECRETARY KENNETH MUNRO |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MUNRO |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUNRO |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MUNRO / 04/10/2019 |
12/09/1912 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MUNRO / 27/12/2012 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DUNCAN MUNRO / 27/12/2012 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JONES / 27/12/2012 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DETORO / 27/12/2012 |
23/01/1323 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH DUNCAN MUNRO / 27/12/2012 |
23/01/1323 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DUNCAN MUNRO / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DETORO / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MUNRO / 05/01/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DETORO / 20/01/2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/04/0620 April 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/03/0322 March 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/02/0116 February 2001 | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
19/01/0019 January 2000 | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
12/07/9912 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
19/01/9919 January 1999 | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
23/01/9823 January 1998 | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
18/02/9718 February 1997 | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
18/02/9718 February 1997 | REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 8 JORDANVALE AVENUE SOUTH STREET GLASGOW G14 0QP |
21/08/9621 August 1996 | NEW DIRECTOR APPOINTED |
21/08/9621 August 1996 | NEW DIRECTOR APPOINTED |
15/02/9615 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
15/02/9615 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/9615 February 1996 | NEW DIRECTOR APPOINTED |
15/02/9615 February 1996 | REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 8 JORDANVALE AVENUE SOUTH STREET GLASGOW G14 0QP |
07/01/967 January 1996 | SECRETARY RESIGNED |
07/01/967 January 1996 | DIRECTOR RESIGNED |
28/12/9528 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANATOMICAL CONCEPTS (U.K.) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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