SYSTEMS FOR DENTISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
11/06/2511 June 2025 New | Termination of appointment of Catherine Julia Tannahill as a director on 2025-05-22 |
08/06/258 June 2025 New | Termination of appointment of Paul Mark Davis as a director on 2025-05-22 |
08/06/258 June 2025 New | Termination of appointment of Rebecca Peta Sadler as a director on 2025-05-22 |
13/05/2513 May 2025 | Appointment of Mr James Samu Rothwell as a director on 2025-04-30 |
13/05/2513 May 2025 | Termination of appointment of Karl De Bruijn as a director on 2025-04-30 |
13/05/2513 May 2025 | Appointment of Guy Allen as a director on 2025-04-30 |
23/04/2523 April 2025 | Appointment of Mr Paul Mark Davis as a director on 2023-05-18 |
14/04/2514 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
16/10/2416 October 2024 | Termination of appointment of Julie Ross as a director on 2024-09-20 |
01/08/241 August 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
01/08/241 August 2024 | |
01/08/241 August 2024 | |
01/08/241 August 2024 | |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with updates |
15/12/2315 December 2023 | Previous accounting period shortened from 2024-03-08 to 2023-09-30 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-08 |
28/11/2328 November 2023 | Appointment of Mr Heath Denis Batwell as a director on 2023-11-28 |
21/06/2321 June 2023 | Previous accounting period shortened from 2023-03-09 to 2023-03-08 |
23/05/2323 May 2023 | Termination of appointment of Michael David Killick as a director on 2023-05-18 |
23/05/2323 May 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-05-18 |
29/03/2329 March 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-09 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Memorandum and Articles of Association |
15/03/2315 March 2023 | Appointment of Mr Karl De Bruijn as a director on 2023-03-09 |
15/03/2315 March 2023 | Appointment of Julie Ross as a director on 2023-03-09 |
14/03/2314 March 2023 | Cessation of Ryszard Waclaw Jurowski as a person with significant control on 2023-03-09 |
14/03/2314 March 2023 | Termination of appointment of Ryszard Waclaw Jurowski as a director on 2023-03-09 |
14/03/2314 March 2023 | Termination of appointment of Andrea Jurowska as a secretary on 2023-03-09 |
14/03/2314 March 2023 | Appointment of Mr Michael David Killick as a director on 2023-03-09 |
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 |
14/03/2314 March 2023 | Change of details for Portman Healthcare Limited as a person with significant control on 2023-03-09 |
14/03/2314 March 2023 | Notification of Portman Healthcare Limited as a person with significant control on 2023-03-09 |
08/03/238 March 2023 | Annual accounts for year ending 08 Mar 2023 |
24/02/2324 February 2023 | Sub-division of shares on 2023-02-14 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
02/02/222 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA JUROWSKA / 31/12/2013 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD WACLAW JUROWSKI / 31/12/2013 |
03/02/143 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MAY JUROWSKA |
11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
11/01/1211 January 2012 | SECRETARY APPOINTED ANDREA JUROWSKA |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, SECRETARY MAY JUROWSKA |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAY JUROWSKA / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD WACLAW JUROWSKI / 24/02/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | LOCATION OF REGISTER OF MEMBERS |
12/01/0912 January 2009 | LOCATION OF DEBENTURE REGISTER |
12/01/0912 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE HAYLOFT BRUNTON BRIDGE FARM BRUNTON LANE NEWCASTLE NE13 7AL |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
19/02/0319 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/03/021 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
03/11/003 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/02/002 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | DIRECTOR RESIGNED |
03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/01/9915 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
05/11/985 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
14/01/9814 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
02/11/972 November 1997 | NEW DIRECTOR APPOINTED |
02/11/972 November 1997 | NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
29/01/9729 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
31/10/9631 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
17/02/9617 February 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
01/11/951 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
17/03/9517 March 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
02/11/942 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
12/04/9412 April 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
12/04/9412 April 1994 | DIRECTOR RESIGNED |
10/11/9310 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
05/03/935 March 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
04/11/924 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
27/03/9227 March 1992 | REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 63 HIGH BRIDGE NEWCASTLE UPON TYNE NE1 6BX |
05/03/925 March 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
27/02/9227 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
22/07/9122 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
23/05/9123 May 1991 | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
23/05/9123 May 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
07/06/907 June 1990 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
22/05/9022 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
18/10/8818 October 1988 | COMPANY NAME CHANGED FIXSTRIDE LIMITED CERTIFICATE ISSUED ON 19/10/88 |
03/05/883 May 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
29/04/8829 April 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/04/8822 April 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/04/8813 April 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/03/8823 March 1988 | ALTER MEM AND ARTS 290188 |
23/03/8823 March 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/03/8823 March 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/03/8823 March 1988 | REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 2 BACHES STREET LONDON N1 6UB |
26/11/8726 November 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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