- Company Overview for SOUTH EAST ULTRASOUND LIMITED (08159149)
- Filing history for SOUTH EAST ULTRASOUND LIMITED (08159149)
- People for SOUTH EAST ULTRASOUND LIMITED (08159149)
- More for SOUTH EAST ULTRASOUND LIMITED (08159149)
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 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
22 Jun 2021 | CH01 | Director's details changed for Mrs Fay Smith on 14 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mrs Helen French on 14 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mrs Fay Smith as a person with significant control on 14 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mrs Helen French as a person with significant control on 14 June 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
02 Apr 2019 | AD01 | Registered office address changed from 25 High Street St Lawrence Ramsgate Kent CT11 0QW England to Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA on 2 April 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 25 High Street St Lawrence Ramsgate Kent CT11 0QW on 11 January 2018 | |
18 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Mar 2016 | TM01 | Termination of appointment of Ann Richardson as a director on 29 February 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Kimberley Evans as a director on 29 February 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Linda Jane Johnstone as a director on 29 February 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Jane Stovold as a director on 29 February 2016 |