Advanced company searchLink opens in new window

SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED

Company number 02422326

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)
13 Nov 2018 CH01 Director's details changed for Dr Leonid Krivskiy on 13 November 2018
13 Nov 2018 AP01 Appointment of Dr Daniel James Willdridge as a director on 1 November 2018
13 Nov 2018 AP01 Appointment of Dr Elisa Dedola as a director on 1 November 2018
13 Nov 2018 AP01 Appointment of Dr Gillian Lindsay Ansell as a director on 1 November 2018
13 Nov 2018 AP01 Appointment of Dr Alice Beatrice Rachel Aarvold as a director on 1 November 2018
13 Nov 2018 AP01 Appointment of Dr Benjamin Thomas as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Andrew Norman John Wilkins as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Malvena Elizabeth Stuart-Taylor as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Andrew Jonathan Sansome as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Kate Deborah Robson as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Susan Ann Hill as a director on 1 November 2018
13 Nov 2018 AD01 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 7 Lindum Terrace Lincoln LN2 5RP on 13 November 2018
04 Dec 2017 AP01 Appointment of Timothy Hanham as a director on 31 October 2017
04 Dec 2017 TM01 Termination of appointment of Richard Mark Heames as a director on 26 November 2017
28 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
16 Nov 2017 TM01 Termination of appointment of Sanjay Gupta as a director on 24 October 2017
10 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Nov 2015 TM01 Termination of appointment of Neil Andrew Mcgill as a director on 30 September 2015
25 Nov 2015 AP03 Appointment of Dr Henry Frank Akerman as a secretary on 23 November 2015
25 Nov 2015 TM02 Termination of appointment of Gareth David Jones as a secretary on 23 November 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 no member list