Advanced company searchLink opens in new window

SURGICAL SPECIALTIES CORPORATION LIMITED

Company number 10636685

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)
22 May 2019 MR01 Registration of charge 106366850008, created on 7 May 2019
22 May 2019 MR01 Registration of charge 106366850005, created on 7 May 2019
09 May 2019 MR04 Satisfaction of charge 106366850002 in full
09 May 2019 MR04 Satisfaction of charge 106366850003 in full
09 May 2019 MR04 Satisfaction of charge 106366850004 in full
09 May 2019 MR04 Satisfaction of charge 106366850001 in full
07 May 2019 PSC02 Notification of Ssc Holdco (Uk) Limited as a person with significant control on 15 March 2017
07 May 2019 PSC09 Withdrawal of a person with significant control statement on 7 May 2019
07 May 2019 CS01 Confirmation statement made on 23 February 2019 with updates
09 Jan 2019 SH19 Statement of capital on 9 January 2019
  • USD 769,717,647.84
  • GBP 0.01
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 CAP-SS Solvency Statement dated 06/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 01/11/18. Shares allotted on 17/03/17. Barcode L7GLDXFN
01 Nov 2018 RP04SH01 Second filed SH01 - 17/03/17 Statement of Capital usd 147571806.84 17/03/17 Statement of Capital gbp 0.01
06 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 0.01
  • USD 147,571,806.84
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 0.01
  • USD 147,571,806.84
05 Mar 2018 CH01 Director's details changed
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 30/05/2019.
01 Mar 2018 TM01 Termination of appointment of John Barr as a director on 23 August 2017
01 Mar 2018 TM01 Termination of appointment of Brennan Parks Marilla as a director on 29 September 2017
01 Mar 2018 CH01 Director's details changed for Victor Manuel Diaz on 1 December 2017
01 Mar 2018 CH01 Director's details changed for Mr Daniel Joseph Sutherby on 1 December 2017