Advanced company searchLink opens in new window

CLS SURGICAL LTD

Company number 06345033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5
10 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Mar 2015 AD01 Registered office address changed from Tenon House, Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
22 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
31 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Christopher Bond on 16 August 2010
16 Aug 2010 CH03 Secretary's details changed for Christina Bond on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Christina Bond on 16 August 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2009 363a Return made up to 16/08/09; full list of members
28 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Sep 2008 363a Return made up to 16/08/08; full list of members
19 Sep 2007 395 Particulars of mortgage/charge
28 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2007 88(2)R Ad 16/08/07--------- £ si 1@1=1 £ ic 4/5
21 Aug 2007 288c Secretary's particulars changed;director's particulars changed
21 Aug 2007 288c Director's particulars changed