- Company Overview for SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED (02422326)
- Filing history for SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED (02422326)
- People for SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED (02422326)
- More for SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED (02422326)
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 |