THE UNITED KINGDOM AND IRELAND SOCIETY OF CATARACT AND REFRACTIVE SURGEONS

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-09-10

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

10/09/2010 September 2020 Annual accounts for year ending 10 Sep 2020

View Accounts

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED PROFESSOR DAVID JOHN SPALTON

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMANUEL ROSEN

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 22/06/16 NO MEMBER LIST

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 22/06/15 NO MEMBER LIST

View Document

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

View Accounts

23/09/1423 September 2014 ADOPT ARTICLES 12/09/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 22/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 22/06/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 22/06/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED DR PAUL ROSEN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 22/06/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ORDE PECKAR / 22/06/2010

View Document

07/07/107 July 2010 22/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL SAUL ROSEN / 22/06/2010

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HAWORTH

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 79 STATION ROAD NORTON STOCKTON ON TEES TS201NN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID SMERDON

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: NORTH RIDING INFIRMARY C/O ENTER NEWPORT ROAD MIDDLESBROUGH TS1 5JE

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 22/06/01

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/07/992 July 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 ANNUAL RETURN MADE UP TO 22/06/98

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 35 NORTH AUDLEY STREET LONDON W1Y 2LS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/07/9713 July 1997 ANNUAL RETURN MADE UP TO 22/06/97

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/05/96

View Document

19/12/9619 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 38 NORTH AUDLEY STREET MAYFAIR LONDON W1Y 2LS

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 22/06/96

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED THE UNITED KINGDOM AND IRELAND S OCIETY OF CATARACT AND REFRACTIV E SURGEONS LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

22/06/9522 June 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