PLASTIC, RECONSTRUCTIVE AND AESTHETIC SURGEONS INDEMNITY SCHEME LTD

Company Documents

DateDescription
17/05/2517 May 2025 Director's details changed for Mr Benjamen Baker on 2025-05-17

View Document

22/04/2522 April 2025 Appointment of Mr James Henderson as a director on 2025-03-16

View Document

22/04/2522 April 2025 Appointment of Mr Benjamen Baker as a director on 2025-02-24

View Document

07/01/257 January 2025 Termination of appointment of Jeyaram Raja Srinivasan as a director on 2024-01-01

View Document

07/01/257 January 2025 Appointment of Mr Hiroshi Nishikawa as a director on 2024-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

05/01/255 January 2025 Termination of appointment of Ruth Anne Waters as a director on 2024-12-31

View Document

05/01/255 January 2025 Termination of appointment of Mark Henley as a director on 2024-01-01

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of James John Rafferty Kirkpatrick as a director on 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Nicola Susan Collins as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Anthony George Yeaman as a director on 2023-03-01

View Document

23/01/2323 January 2023 Appointment of Mr James Alexander Haeney as a director on 2022-12-01

View Document

23/01/2323 January 2023 Appointment of Mr Robert Ian Stewart Winterton as a director on 2022-12-01

View Document

23/01/2323 January 2023 Termination of appointment of Stephen Hamilton as a director on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Graham John Offer as a director on 2023-01-23

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JEYARAM RAJA SRINIVASAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS RUTH ANNE WATERS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES JOHN RAFFERTY KIRKPATRICK

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN PEACH

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA HAZARI

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MARK HENLEY

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWARD SKYRME PRACH / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ALAN HOWARD SKYRME PRACH

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR STEPHEN HAMILTON

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'DONOGHUE

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR GRAHAM JOHN OFFER

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MS NICOLA SUSAN COLLINS

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 7 BLIGHS WALK SEVENOAKS KENT TN13 1DB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 09/12/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD PANTING

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHERRY WILLIAMS

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 09/12/14 NO MEMBER LIST

View Document

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

View Document

20/12/1320 December 2013 09/12/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 ARTICLES OF ASSOCIATION

View Document

30/10/1330 October 2013 ALTER ARTICLES 26/09/2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR JOHN RADFORD SCOTT

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MISS ANITA HAZARI

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC FREEDLANDER

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM THE GARDEN HOUSE BLACKHALL LANE SEVENOAKS KENT TN15 0HP UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 09/12/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR PAUL ANTHONY HARRIS

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 09/12/11 NO MEMBER LIST

View Document

09/08/119 August 2011 COMPANY BUSINESS 07/07/2011

View Document

29/07/1129 July 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/1129 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PATRICK PANTING / 02/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHERRY PETREA WILLIAMS / 02/12/2010

View Document

10/12/1010 December 2010 09/12/10 NO MEMBER LIST

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENLEY / 02/12/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR JOSEPH O'DONOGHUE

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ERIC FREEDLANDER

View Document

09/12/099 December 2009 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