Advanced company searchLink opens in new window

LESEDI ULTRASOUND SERVICES LIMITED

Company number 07032444

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)
25 Apr 2024 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 September 2021
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 September 2019
24 Feb 2020 AD01 Registered office address changed from 35 Websters Way Rayleigh Essex SS6 8JQ England to 108 Sandford Road Chelmsford CM2 6DH on 24 February 2020
11 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
19 Oct 2017 PSC04 Change of details for Ms Florence Charova as a person with significant control on 1 April 2017
19 Oct 2017 PSC01 Notification of Danai Kimberley Sihle Mukwenha as a person with significant control on 31 March 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 4
17 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 CC04 Statement of company's objects
17 May 2017 SH10 Particulars of variation of rights attached to shares
07 Apr 2017 AP01 Appointment of Miss Danai Kimberley Sihle Mukwenha as a director on 31 March 2017
23 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016