BRISTOL THORACIC IMAGING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Director's details changed for Hilary Anne Edey on 2024-02-15

View Document

26/02/2426 February 2024 Change of details for Hilary Anne Edey as a person with significant control on 2024-02-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

10/08/2310 August 2023 Change of details for Dr Anthony Edey as a person with significant control on 2023-03-01

View Document

10/08/2310 August 2023 Appointment of Hilary Anne Edey as a director on 2023-07-20

View Document

10/08/2310 August 2023 Notification of Hilary Anne Edey as a person with significant control on 2023-03-01

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EDEY / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / DR ANTHONY EDEY / 17/02/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SPENCER HOUSE MORSTON COURT AISECOMBE WAY WESTON-SUPER-MARE NORTH SOMERSET BS22 8NA UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED CARDIOTHORACIC IMAGING SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

05/09/175 September 2017 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