SURGICAL INSTRUMENT SPECIALISTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 delete address ASA HOUSE UNIT 2, GROUND FLOOR 11 ASH STREET LEICESTER UNITED KINGDOM LE5 0DA
2023-04-07 insert address UNIT 1A - SECTION 1ST FLOOR TEMPLE ROAD LEICESTER ENGLAND LE5 4JE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2023 FROM ASA HOUSE UNIT 2, GROUND FLOOR 11 ASH STREET LEICESTER LE5 0DA UNITED KINGDOM
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2022-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-07 delete address 7 ELM CROFT OLDBURY WEST MIDLANDS B68 0BG
2021-12-07 insert address ASA HOUSE UNIT 2, GROUND FLOOR 11 ASH STREET LEICESTER UNITED KINGDOM LE5 0DA
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-12-07 update registered_address
2021-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2021 FROM 7 ELM CROFT OLDBURY WEST MIDLANDS B68 0BG
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-01-01 update statutory_documents DIRECTOR APPOINTED MR SHERAZ ISHAQUE
2020-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2020-01-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERAZ ISHAQUE
2020-01-01 update statutory_documents CESSATION OF SHABAZ MALIK AS A PSC
2020-01-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHABAZ MALIK
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABAZ MALIK
2018-03-20 update statutory_documents CESSATION OF KANWAL NIAZ AS A PSC
2018-03-07 update statutory_documents DIRECTOR APPOINTED SHABAZ MALIK
2018-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KANWAL NIAZ
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-13 update statutory_documents DIRECTOR APPOINTED MRS KANWAL NIAZ
2018-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANWAL NIAZ
2018-01-13 update statutory_documents CESSATION OF SHABAZ MALIK AS A PSC
2018-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHABAZ MALIK
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-23 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-20 => 2017-01-28
2016-01-25 update statutory_documents 31/12/15 FULL LIST
2015-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date null => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-23 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 7 ELM CROFT OLDBURY WEST MIDLANDS UNITED KINGDOM B68 0BG
2015-02-07 insert address 7 ELM CROFT OLDBURY WEST MIDLANDS B68 0BG
2015-02-07 insert sic_code 75000 - Veterinary activities
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-18 update statutory_documents 23/12/14 FULL LIST
2013-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION