BRISTOL UROLOGY ASSOCIATES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-26 with updates

View Document

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

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-25

View Document

21/06/2421 June 2024 Current accounting period extended from 2024-09-25 to 2024-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-25

View Document

29/06/2329 June 2023 Satisfaction of charge 1 in full

View Document

21/06/2321 June 2023 Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2023-06-21

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Joe Philip as a director on 2021-09-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

06/10/216 October 2021 Termination of appointment of Anthony James Koupparis as a director on 2021-09-30

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/04/2116 April 2021 25/09/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

10/08/2010 August 2020 25/09/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT

View Document

23/12/1923 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CURRSHO FROM 26/09/2018 TO 25/09/2018

View Document

25/09/1925 September 2019 Annual accounts for year ending 25 Sep 2019

View Accounts

16/07/1916 July 2019 CESSATION OF ANNA KATHARINE PERSAD AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF PSC STATEMENT ON 08/09/2018

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 01/04/18 STATEMENT OF CAPITAL GBP 1333

View Document

16/07/1916 July 2019 CESSATION OF ANTHONY KOUPPARIS AS A PSC

View Document

26/06/1926 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

06/03/196 March 2019 01/10/17 STATEMENT OF CAPITAL GBP 1111

View Document

06/03/196 March 2019 17/01/18 STATEMENT OF CAPITAL GBP 1222

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JOE PHILIP

View Document

27/12/1827 December 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

05/11/185 November 2018 CESSATION OF PHEDRA WRIGHT AS A PSC

View Document

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

View Accounts

27/09/1827 September 2018 CURRSHO FROM 28/09/2017 TO 27/09/2017

View Document

28/06/1828 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY MARK WRIGHT

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA ASITA PERSAD / 26/06/2015

View Document

21/10/1421 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ANTHONY KOUPPARIS

View Document

24/04/1424 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 1333

View Document

24/04/1424 April 2014 ADOPT ARTICLES 10/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITTLESTONE / 01/08/2011

View Document

23/09/1123 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIP JAMES WRIGHT / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITTLESTONE / 01/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA PERSAD / 01/09/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 SUB DIVIDE INTO ORD A B 30/10/01

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 S-DIV 30/10/01

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 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