TRAUMA & RESUSCITATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
30/07/2430 July 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/03/2428 March 2024 | Cessation of Robert Paul Griffiths as a person with significant control on 2024-03-26 |
28/03/2428 March 2024 | Cessation of Peter James Barrett as a person with significant control on 2024-03-26 |
28/03/2428 March 2024 | Cessation of Adam Barrett as a person with significant control on 2024-03-26 |
28/03/2428 March 2024 | Notification of Gibb Group Ltd as a person with significant control on 2024-03-26 |
28/03/2428 March 2024 | Cessation of Bethan Griffiths as a person with significant control on 2024-03-26 |
27/02/2427 February 2024 | Second filing of the annual return made up to 2009-10-26 |
27/02/2427 February 2024 | Second filing of the annual return made up to 2010-10-26 |
19/02/2419 February 2024 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
08/02/248 February 2024 | Previous accounting period extended from 2023-10-30 to 2023-12-31 |
06/02/246 February 2024 | Appointment of Mr David William Rumsey as a director on 2024-02-05 |
06/02/246 February 2024 | Appointment of Deborah Abrehart as a secretary on 2024-02-05 |
06/02/246 February 2024 | Registered office address changed from Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD United Kingdom to Commodity Quay St Katharine Docks London E1W 1BF on 2024-02-06 |
06/02/246 February 2024 | Appointment of Mr Gurjeet Charlie Singh Lovlee as a director on 2024-02-05 |
06/02/246 February 2024 | Termination of appointment of Peter James Barrett as a secretary on 2024-02-05 |
06/02/246 February 2024 | Appointment of Danny Rogers as a director on 2024-02-05 |
06/02/246 February 2024 | Appointment of Mr Innes Murdo Cameron as a director on 2024-02-05 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/10/2331 October 2023 | Director's details changed for Robert Paul Griffiths on 2023-10-31 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/06/231 June 2023 | Registered office address changed from Heritage House Hoghton Street Southport Merseyside PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
16/06/2116 June 2021 | Notification of Adam Barrett as a person with significant control on 2018-11-28 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/05/2022 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHAN GRIFFITHS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
23/05/1723 May 2017 | DIRECTOR APPOINTED MR ADAM BARRETT |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/07/1628 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
19/02/1619 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 168A FORSTER STREET WARRINGTON CHESHIRE WA2 7AX |
14/07/1514 July 2015 | Registered office address changed from , 168a Forster Street Warrington, Cheshire, WA2 7AX to Commodity Quay St Katharine Docks London E1W 1BF on 2015-07-14 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/03/1525 March 2015 | 18/02/15 STATEMENT OF CAPITAL GBP 8 |
25/03/1525 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
25/03/1525 March 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/03/1520 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES BARRETT / 20/03/2015 |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN OATES |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARRETT / 20/03/2015 |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARRETT / 20/03/2015 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW |
09/02/159 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
09/02/159 February 2015 | Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW to Commodity Quay St Katharine Docks London E1W 1BF on 2015-02-09 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/02/147 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | Annual return made up to 26 October 2011 with full list of shareholders |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KEATING |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | Annual return made up to 2010-10-26 with full list of shareholders |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GRIFFITHS / 13/08/2010 |
04/01/114 January 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/06/1017 June 2010 | Annual return made up to 2009-10-26 with full list of shareholders |
17/06/1017 June 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GRIFFITHS / 26/10/2008 |
06/11/096 November 2009 | Annual return made up to 26 October 2008 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 October 2006 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0931 October 2009 | RES02 |
30/10/0930 October 2009 | ORDER OF COURT - RESTORATION |
02/06/092 June 2009 | STRUCK OFF AND DISSOLVED |
17/02/0917 February 2009 | FIRST GAZETTE |
04/03/084 March 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0614 December 2006 | SECRETARY RESIGNED |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
26/10/0526 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/10/0526 October 2005 | SECRETARY RESIGNED |
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