SURGICAL DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

03/04/233 April 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

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

06/07/216 July 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

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED DR. WANQI WANG

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN NIRSIMLOO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JESSUP / 27/11/2017

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JESSUP / 27/11/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JESSUP / 26/09/2017

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JESSUP / 26/09/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR MARK BRIAN JESSUP

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR ROBIN NIRSIMLOO

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR RAYMOND LESLIE JONES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/12/169 December 2016 SAIL ADDRESS CREATED

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087993950002

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087993950001

View Document

01/07/151 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 125.00

View Document

25/06/1525 June 2015 ADOPT ARTICLES 12/06/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FOLLGATE HOUSE 36 APPERLEY ROAD STOCKSFIELD NORTHUMBERLAND NE43 7PQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/132 December 2013 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