PAUL ANDERSON UROLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Change of details for Newson Health Holdings Limited as a person with significant control on 2025-02-06 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
08/10/248 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
05/09/195 September 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
14/03/1914 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM WINTON HOUSE CHURCH STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6HB UNITED KINGDOM |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O CROMWELL ACCOUNTING SERVICES 18C MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7ND |
05/12/175 December 2017 | DISS40 (DISS40(SOAD)) |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
08/01/168 January 2016 | Annual return made up to 9 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1417 June 2014 | COMPANY NAME CHANGED ANDERSON UROLOGY LTD CERTIFICATE ISSUED ON 17/06/14 |
05/02/145 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
03/02/143 February 2014 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1217 November 2012 | DISS40 (DISS40(SOAD)) |
16/11/1216 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
30/10/1230 October 2012 | FIRST GAZETTE |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 2 BECONSFIELD CLOSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8QZ UNITED KINGDOM |
04/01/124 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 17 LINKS DRIVE SOLIHULL WEST MIDLANDS B91 2DJ ENGLAND |
24/11/1024 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/10/0912 October 2009 | APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
12/10/0912 October 2009 | DIRECTOR APPOINTED DR PAUL CRAIG ANDERSON |
12/10/0912 October 2009 | SECRETARY APPOINTED DR LOUISE RACHEL NEWSON |
12/10/0912 October 2009 | APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD |
09/10/099 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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