- Company Overview for SURGICAL SENSE LTD (10065805)
- Filing history for SURGICAL SENSE LTD (10065805)
- People for SURGICAL SENSE LTD (10065805)
- More for SURGICAL SENSE LTD (10065805)
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 Jan 2024 | PSC01 | Notification of Susan Vivienne South as a person with significant control on 3 January 2024 | |
03 Jan 2024 | PSC04 | Change of details for Mr Richard Thomas South as a person with significant control on 3 January 2024 | |
26 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
23 Feb 2022 | CH01 | Director's details changed for Mrs Susan Vivienne South on 23 February 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Flat 1 29 Gratwicke Road Worthing BN11 4BJ England to 23-24 New Broadway Tarring Road Worthing BN11 4HP on 15 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Sep 2021 | AP01 | Appointment of Mrs Susan Vivienne South as a director on 13 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
26 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
27 Feb 2019 | AD01 | Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Flat 1 29 Gratwicke Road Worthing BN11 4BJ on 27 February 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | AD01 | Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Rr Business & Forensic Services Parkshot House 5 Kew Road Richmond TW9 2PR England to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton TW17 8QD on 25 January 2017 |