ORTHOPAEDIC AND TRAUMA SPECIALISTS INDEMNITY SCHEME LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/10/2417 October 2024 Appointment of Mr James Louis Rose as a secretary on 2024-10-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Appointment of Jonathan Eldridge as a director on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of Ian Douglas Mcdermott as a director on 2023-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

16/03/2316 March 2023 Cessation of Ian Douglas Mcdermott as a person with significant control on 2023-01-01

View Document

16/03/2316 March 2023 Termination of appointment of Gavin Paul De Kiewiet as a director on 2022-12-31

View Document

16/03/2316 March 2023 Notification of Joel Thomas Kirk Melton as a person with significant control on 2023-01-01

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS MCDERMOTT

View Document

12/12/1812 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR JOEL THOMAS KIRK MELTON

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR GARTH ALLARDICE

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 7 BLIGHS WALK SEVENOAKS KENT TN13 1DB

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR GAVIN PAUL DE KIEWIET

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR IAN DOUGLAS MCDERMOTT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHERRY WILLIAMS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/05/1625 May 2016 17/05/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/05/1528 May 2015 17/05/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR HEATH TAYLOR

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JONATHAN SHARP / 01/07/2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PATRICK PANTING / 01/07/2013

View Document

27/05/1427 May 2014 17/05/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SHERRY PETREA WILLIAMS / 01/07/2013

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE GARDEN HOUSE BLACKHALL LANE SEVENOAKS KENT TN15 0HP ENGLAND

View Document

28/05/1328 May 2013 17/05/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR HEATH PHILIP TAYLOR

View Document

28/09/1228 September 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

18/05/1218 May 2012 17/05/12 NO MEMBER LIST

View Document

17/05/1117 May 2011 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