ORTHOPAEDIC SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Final Gazette dissolved following liquidation

View Document

10/07/2310 July 2023 Return of final meeting in a members' voluntary winding up

View Document

11/05/2311 May 2023 Director's details changed for Mr Harbhajan Singh Plaha on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Harbhajan Singh Plaha as a person with significant control on 2023-05-11

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Registered office address changed from 5 Brayford Square London E1 0SG England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-12-01

View Document

01/12/221 December 2022 Declaration of solvency

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

16/05/2216 May 2022 Director's details changed for Mr Harbhajan Singh Plaha on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to 5 Brayford Square London E1 0SG on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Harbhajan Singh Plaha as a person with significant control on 2022-05-16

View Document

25/11/2125 November 2021 Director's details changed for Mr Harbhajan Singh Plaha on 2021-11-23

View Document

25/11/2125 November 2021 Change of details for Mr Harbhajan Singh Plaha as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH PLAHA / 21/05/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBHAJAN SINGH PLAHA

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 23/06/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

19/08/1419 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 25/06/11 STATEMENT OF CAPITAL GBP 300

View Document

18/01/1218 January 2012 25/06/11 STATEMENT OF CAPITAL GBP 300

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LTD

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED HGR SECRETARIES LIMITED

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 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