- Company Overview for S L S DENTAL CARE LIMITED (06944461)
- Filing history for S L S DENTAL CARE LIMITED (06944461)
- People for S L S DENTAL CARE LIMITED (06944461)
- More for S L S DENTAL CARE LIMITED (06944461)
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) |
---|---|---|---|
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
01 Feb 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
01 Feb 2014 | AP01 | Appointment of Mr Manish Prasad as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Andrew Fenn as a director | |
14 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Richard Charles Smith on 8 July 2013 | |
08 Jul 2013 | AD02 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL | |
08 Jul 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Andrew Fenn on 8 July 2013 | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
11 Jan 2012 | TM02 | Termination of appointment of Lindsey Walker as a secretary | |
31 Oct 2011 | AD03 | Register(s) moved to registered inspection location |