SYSTEMS FOR DENTISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

11/06/2511 June 2025 NewTermination of appointment of Catherine Julia Tannahill as a director on 2025-05-22

View Document

08/06/258 June 2025 NewTermination of appointment of Paul Mark Davis as a director on 2025-05-22

View Document

08/06/258 June 2025 NewTermination of appointment of Rebecca Peta Sadler as a director on 2025-05-22

View Document

13/05/2513 May 2025 Appointment of Mr James Samu Rothwell as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Karl De Bruijn as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Guy Allen as a director on 2025-04-30

View Document

23/04/2523 April 2025 Appointment of Mr Paul Mark Davis as a director on 2023-05-18

View Document

14/04/2514 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Julie Ross as a director on 2024-09-20

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2024-03-08 to 2023-09-30

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-08

View Document

28/11/2328 November 2023 Appointment of Mr Heath Denis Batwell as a director on 2023-11-28

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-03-09 to 2023-03-08

View Document

23/05/2323 May 2023 Termination of appointment of Michael David Killick as a director on 2023-05-18

View Document

23/05/2323 May 2023 Appointment of Mr Paul Mark Davis as a director on 2023-05-18

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-12-31 to 2023-03-09

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Appointment of Mr Karl De Bruijn as a director on 2023-03-09

View Document

15/03/2315 March 2023 Appointment of Julie Ross as a director on 2023-03-09

View Document

14/03/2314 March 2023 Cessation of Ryszard Waclaw Jurowski as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Termination of appointment of Ryszard Waclaw Jurowski as a director on 2023-03-09

View Document

14/03/2314 March 2023 Termination of appointment of Andrea Jurowska as a secretary on 2023-03-09

View Document

14/03/2314 March 2023 Appointment of Mr Michael David Killick as a director on 2023-03-09

View Document

14/03/2314 March 2023 Registered office address changed from Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Portman Healthcare Limited as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Notification of Portman Healthcare Limited as a person with significant control on 2023-03-09

View Document

08/03/238 March 2023 Annual accounts for year ending 08 Mar 2023

View Accounts

24/02/2324 February 2023 Sub-division of shares on 2023-02-14

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

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

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA JUROWSKA / 31/12/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD WACLAW JUROWSKI / 31/12/2013

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAY JUROWSKA

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED ANDREA JUROWSKA

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY MAY JUROWSKA

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAY JUROWSKA / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD WACLAW JUROWSKI / 24/02/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE HAYLOFT BRUNTON BRIDGE FARM BRUNTON LANE NEWCASTLE NE13 7AL

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 63 HIGH BRIDGE NEWCASTLE UPON TYNE NE1 6BX

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/10/8818 October 1988 COMPANY NAME CHANGED FIXSTRIDE LIMITED CERTIFICATE ISSUED ON 19/10/88

View Document

03/05/883 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 290188

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/11/8726 November 1987 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