CONFIDENTIAL REPORTING SYSTEM IN SURGERY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Joshua Richard Burke as a director on 2023-12-07

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Edward Fitzgerald as a director on 2024-04-30

View Document

10/06/2410 June 2024 Termination of appointment of Judith Anne Jolly as a director on 2024-03-31

View Document

10/06/2410 June 2024 Appointment of Mr Neil James Mcready Mortensen as a director on 2024-03-31

View Document

27/09/2327 September 2023 Director's details changed for Dr Mike Roddis on 2023-09-25

View Document

03/07/233 July 2023 Termination of appointment of Bernie Ribeiro Cbe as a director on 2023-06-08

View Document

30/06/2330 June 2023 Appointment of Baroness Judith Anne Jolly as a director on 2023-06-08

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

29/06/2329 June 2023 Appointment of Professor Frank Charles Theodore Smith as a director on 2023-06-08

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Registered office address changed from Coress Asgbi 35-43 Lincolns Inn Fields London WC2A 3PE to 38-43 Lincoln's Inn Fields London WC2A 3PE on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Harriet Jane Corbett as a director on 2022-09-05

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

29/06/2129 June 2021 Appointment of Mr Charles Jean Ranaboldo as a director on 2021-04-16

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED LORD BERNIE RIBEIRO CBE

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR NICHOLAS IAN MARKHAM

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 CESSATION OF PETER TAIT AS A PSC

View Document

21/11/1721 November 2017 NOTIFICATION OF PSC STATEMENT ON 21/11/2017

View Document

21/11/1721 November 2017 CESSATION OF MARTIN THOMAS ELSE AS A PSC

View Document

21/11/1721 November 2017 CESSATION OF DENIS CHARLES WILKINS AS A PSC

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAIT

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS CHARLES WILKINS

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN THOMAS ELSE

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 16/06/16 NO MEMBER LIST

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GAIR

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 16/06/15 NO MEMBER LIST

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRIDGEMAN

View Document

13/08/1413 August 2014 16/06/14 NO MEMBER LIST

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 16/06/13 NO MEMBER LIST

View Document

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

View Accounts

11/10/1211 October 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

29/06/1229 June 2012 16/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 16/06/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE MERCER

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DENIS CHARLES WILKINS

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MARTIN ELSE

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ELSE / 01/06/2010

View Document

14/07/1014 July 2010 16/06/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED PETER TAIT

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAIT / 01/06/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED LORD ROBIN JOHN ORLANDO BRIDGEMAN

View Document

16/06/0916 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information