FRASER DUNSIRE ANAESTHESIA LTD
Status | ACTIVE |
Company No. | 05550952 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FRASER DUNSIRE ANAESTHESIA LTD is an active private limited company with number 05550952. It was incorporated 18 years, 7 months, 27 days ago, on 01 September 2005. The company address is First Floor First Floor, Manchester, M2 3NG, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2019
Action Date: 23 Jun 2019
Category: Address
Type: AD01
New address: First Floor 49 Peter Street Manchester M2 3NG
Old address: 49 Peter Street Manchester M2 3NG England
Change date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Old address: 6th Floor Parsonage Manchester M3 2JA England
New address: 49 Peter Street Manchester M2 3NG
Change date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
New address: 6th Floor Parsonage Manchester M3 2JA
Change date: 2019-04-23
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-18
Officer name: Philip Anthony Cowman
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person secretary company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-25
Officer name: Mr Philip Anthony Cowman
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
Old address: 597 Stretford Road Old Trafford Manchester M16 9BX
Change date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Magnus Fraser Dunsire
Change date: 2012-09-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-05
Officer name: Dr Magnus Fraser Dunsire
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/09/06-11/09/06 £ si [email protected]=1 £ ic 1/2
Documents
Some Companies
344 GRANGEMOUTH ROAD,COVENTRY,CV6 3FL
Number: | 07993679 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 09134648 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YARN LANE,SOLIHULL,B90 1TU
Number: | 08687083 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A GILBEY ROAD,LONDON,SW17 0QQ
Number: | 09781890 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE DESIGN CONSULTANTS LIMITED
114 COLLEGE ROAD,SITTINGBOURNE,ME10 1LQ
Number: | 10411614 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BISHOPS DRIVE,SALISBURY,SP2 8NZ
Number: | 09239061 |
Status: | ACTIVE |
Category: | Private Limited Company |