DR PAUL INNES CONSULTANT ANAESTHETIST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/03/2510 March 2025 Notification of Jane Innes as a person with significant control on 2019-03-22

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Dr Paul Alistair Innes as a person with significant control on 2020-03-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

03/04/233 April 2023 Change of details for a person with significant control

View Document

31/03/2331 March 2023 Director's details changed for Mrs Jane Innes on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Director's details changed for Dr Paul Alistair Innes on 2023-03-31

View Document

31/03/2331 March 2023 Secretary's details changed for Mrs Jane Innes on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Dr Paul Alistair Innes as a person with significant control on 2023-03-31

View Document

09/01/239 January 2023 Registered office address changed from 15 Warwick Road Stratford-upon-Avon CV37 6YW England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2023-01-09

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE INNES / 31/03/2020

View Document

16/11/2016 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE INNES / 31/03/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 47 BIRMINGHAM ROAD HAGLEY STOURBRIDGE WEST MIDS DY9 9JZ ENGLAND

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / DR PAUL ALISTAIR INNES / 31/03/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALISTAIR INNES / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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