TITANIUM SURGICAL INSTRUMENTS LIMITED - History of Changes


DateDescription
2024-04-08 delete address MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE BROMSGROVE WORCESTERSHIRE B61 7DN
2024-04-08 insert address 29 HOLYWELL ROAD STUDHAM ENGLAND LU6 2PA
2024-04-08 update registered_address
2023-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM 29 29 HOLYWELL ROAD STUDHAM LU6 2PA ENGLAND
2023-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE BROMSGROVE WORCESTERSHIRE B61 7DN
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 17/07/2019
2019-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 17/07/2019
2019-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 17/07/2019
2019-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 17/07/2019
2019-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 17/07/2019
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 07/12/2016
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 07/12/2016
2016-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN ROCKLEY / 07/12/2016
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-09 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-23 update statutory_documents 24/08/15 FULL LIST
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 06/07/2015
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-11-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-10-06 update statutory_documents 24/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-25 update statutory_documents 24/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-23 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-22 delete address 7 TRING ROAD DUNSTABLE BEDFORDSHIRE LU6 2PX
2013-06-22 insert address MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE BROMSGROVE WORCESTERSHIRE B61 7DN
2013-06-22 update registered_address
2013-04-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents 24/08/12 FULL LIST
2012-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 7 TRING ROAD DUNSTABLE BEDFORDSHIRE LU6 2PX
2011-11-29 update statutory_documents 24/08/11 FULL LIST
2011-11-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-09-22 update statutory_documents 24/08/10 FULL LIST
2010-04-22 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-02-05 update statutory_documents 24/08/09 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT ROCKLEY / 20/08/2009
2009-07-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-10-09 update statutory_documents RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-10-12 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2005-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-10 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-01 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-18 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-08 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-06 update statutory_documents DIRECTOR RESIGNED
2000-09-06 update statutory_documents SECRETARY RESIGNED
2000-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION