SURGITRAC INSTRUMENTS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-04-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Accounts for a small company made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGEL BOURNE / 06/09/2018

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030059860009

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / SURGITRAC GROUP INSTRUMENTS LIMITED / 21/12/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED S D HEALTHCARE LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030059860008

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030059860007

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030059860006

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CHAD

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MS MARGARET ANNE LAWSON

View Document

02/02/162 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRETT

View Document

16/02/1516 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1420 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 10 WHARFSIDE BUSINESS PARK IRLAM WHARF ROAD IRLAM MANCHESTER GREATER MANCHESTER M44 5PN

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/01/1317 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE LAWSON / 16/01/2013

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED SURGICAL DESIGNS (UK) LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN BARRETT

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MARGARET ANNE LAWSON

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NIGEL BOURNE / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHAD / 02/02/2010

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 21 ROEBUCK LANE SALE CHESHIRE M33 7SY

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 RE-FIN ASS DOCS 05/02/08

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/03/016 March 2001 £ IC 202/154 31/01/01 £ SR 48@1=48

View Document

06/03/016 March 2001 48 SHARES AT £1 31/01/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: STAFFORD COURT 145 WASHWAY ROAD SALE MANCHESTER M33 7PE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: OAKMERE HOUSE 41 CLARENDON ROAD SALE CHESHIRE M33 2DY

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 VARYING SHARE RIGHTS AND NAMES 24/04/96

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 24/04/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 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