PAUL ANDERSON UROLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Newson Health Holdings Limited as a person with significant control on 2025-02-06

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

05/09/195 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

14/03/1914 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED ANDERSON UROLOGY LTD CERTIFICATE ISSUED ON 17/06/14

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 2 BECONSFIELD CLOSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8QZ UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 17 LINKS DRIVE SOLIHULL WEST MIDLANDS B91 2DJ ENGLAND

View Document

24/11/1024 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED DR PAUL CRAIG ANDERSON

View Document

12/10/0912 October 2009 SECRETARY APPOINTED DR LOUISE RACHEL NEWSON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

09/10/099 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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