SURGICAL INSTRUMENTS GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/09/234 September 2023 Notification of Sigh Technologies Limited as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Gouri Shankar Sridhara as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Cessation of Sigh Techologies Limited as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Notification of Gouri Shankar Sridhara as a person with significant control on 2023-01-20

View Document

17/01/2317 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 6 Thornton Chase Linford Wood Milton Keynes MK14 6FD on 2022-11-03

View Document

26/04/2226 April 2022 Previous accounting period extended from 2021-12-30 to 2022-03-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

05/07/215 July 2021 Particulars of variation of rights attached to shares

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031341180002

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT 16 IO CENTRE 57A CROYDON ROAD BEDDINGTON CROYDON CR0 4WQ

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031341180002

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 06/01/97 STATEMENT OF CAPITAL GBP 1030

View Document

14/12/1814 December 2018 09/01/02 STATEMENT OF CAPITAL GBP 2000

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURENDA AMARNATH BABU CHIDIPOTHU

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGH TECHOLOGIES LIMITED

View Document

05/12/185 December 2018 CESSATION OF DAVID PAUL RICHARD PEDDY AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR SURENDA AMARNATH BABU CHIDIPOTHU

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR GOURI SHANKAR SRIDHARA

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PEDDY

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN WATTS

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL RICHARD PEDDY / 14/06/2018

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL RICHARD PEDDY / 05/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL RICHARD PEDDY / 05/12/2017

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR MARTIN RONALD WATTS

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN SLEEPER

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 SAIL ADDRESS CHANGED FROM: 89A GLOUCESTER ROAD CROYDON SURREY CR0 2DN UNITED KINGDOM

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 89A GLOUCESTER ROAD CROYDON CR0 2DN

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSLEY

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 SAIL ADDRESS CHANGED FROM: 89A GLOUCESTER ROAD CROYDON SURREY CR0 2DN UNITED KINGDOM

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID CHARLES KINGSLEY / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL RICHARD PEDDY / 05/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 ESTON CLOSE, MABE BURNTHOUSE PENRYN CORNWALL TR10 9JW

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 89A GLOUCESTER ROAD CROYDON SURREY CR0 2DN

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/02/9717 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/12/955 December 1995 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