BRITISH SOCIETY OF SKELETAL RADIOLOGISTS
Status | ACTIVE |
Company No. | 07291886 |
Category | |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH SOCIETY OF SKELETAL RADIOLOGISTS is an active with number 07291886. It was incorporated 13 years, 11 months, 8 days ago, on 22 June 2010. The company address is C/O Apc Accountancy C/O Apc Accountancy, Middlesbrough, TS1 5EH, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Silver
Cessation date: 2024-04-08
Documents
Cessation of a person with significant control
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Winston Joseph Rennie
Cessation date: 2024-04-08
Documents
Cessation of a person with significant control
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-08
Psc name: Radhesh Krishna Lalam
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Armstrong
Termination date: 2023-05-04
Documents
Termination secretary company with name termination date
Date: 08 Apr 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-09
Officer name: Emma Rowbotham
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-04
Officer name: Thillainayagam Muthukumar
Documents
Cessation of a person with significant control
Date: 08 Apr 2024
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thillainayagam Muthukumar
Cessation date: 2023-05-04
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-27
Officer name: Robert Stewart Douglas Campbell
Documents
Cessation of a person with significant control
Date: 08 Apr 2024
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-27
Psc name: Robert Stewart Douglas Campbell
Documents
Change account reference date company previous shortened
Date: 26 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-06-29
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-01
Old address: 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom
New address: C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
New address: 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH
Old address: C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England
Change date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Appoint person director company with name date
Date: 25 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-15
Officer name: Mr Edward Anthony Sellon
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Grainger
Appointment date: 2022-11-17
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Thomas Armstrong
Appointment date: 2022-09-27
Documents
Appoint person secretary company with name date
Date: 21 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Rowbotham
Appointment date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Robinson
Termination date: 2020-11-20
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Winston Joseph Rennie
Termination date: 2020-11-20
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Dr Thillainayagam Muthukumar
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thillainayagam Muthukumar
Notification date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Robert Steward Douglas Campbell
Change date: 2019-11-26
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Stewart Douglas Campbell
Notification date: 2018-11-16
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Steward Douglas Campbell
Appointment date: 2018-11-16
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Radhesh Krishna Lalam
Notification date: 2019-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-15
Officer name: Dr Radhesh Krishna Lalam
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin David Proctor
Cessation date: 2019-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin David Proctor
Termination date: 2019-11-15
Documents
Termination secretary company with name termination date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin David Proctor
Termination date: 2019-11-15
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-18
Psc name: Winston Joseph Rennie
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-16
Psc name: Shah Khan
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-06
New address: C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH
Old address: C/O C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-18
Officer name: Dr Winston Joseph Rennie
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-16
Officer name: David Anthony Silver
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shah Khan
Termination date: 2018-11-16
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Robinson
Notification date: 2018-01-30
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin David Proctor
Notification date: 2017-12-08
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shah Khan
Notification date: 2016-10-14
Documents
Appoint person secretary company with name date
Date: 25 Jun 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Robin David Proctor
Appointment date: 2017-12-08
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robin David Proctor
Appointment date: 2017-12-08
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-30
Officer name: Dr Philip Robinson
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Richard William Whitehouse
Documents
Termination secretary company with name termination date
Date: 25 Jun 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-08
Officer name: Martin Gerard Sambrook
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 15 Jan 2018
Category: Change-of-name
Type: NM06
Documents
Miscellaneous
Date: 15 Jan 2018
Category: Miscellaneous
Type: MISC
Description: NE01 filed
Documents
Change of name notice
Date: 15 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Anthony Silver
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernhard Johannes Tins
Termination date: 2016-10-14
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Anthony Silvery
Change date: 2016-10-14
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shah Khan
Appointment date: 2016-10-14
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Dr David Anthony Silvery
Documents
Annual return company with made up date no member list
Date: 29 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Geoffrey Hide
Termination date: 2016-02-11
Documents
Appoint person secretary company with name date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Martin Gerard Sambrook
Appointment date: 2015-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Julia Groves
Termination date: 2015-11-13
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Eugene Gerard Mcnally
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Dr Richard William Whitehouse
Documents
Appoint person director company with name date
Date: 23 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Dr Bernhard Johannes Tins
Documents
Annual return company with made up date no member list
Date: 15 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Clare Julia Groves
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Silver
Documents
Annual return company with made up date no member list
Date: 17 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian Geoffrey Hide
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Robinson
Documents
Annual return company with made up date no member list
Date: 24 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Silver
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eugene Gerard Mcnally
Change date: 2012-03-07
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eugene Gerard Mcnally
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Wakeley
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 16 Sep 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Heron
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Grainger
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip Robinson
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Charles John Wakeley
Documents
Resolution
Date: 15 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10358076 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETON PROPERTY COMPANY LIMITED
2 ST JAMESS STREET,LONDON,SW1A 1EF
Number: | 07556920 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURDON PROPERTY INVESTMENTS LTD
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11086333 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL VEHICLE RENTAL LIMITED
FRADLEY PARK,STAFFORDSHIRE,WS13 8NG
Number: | 03315377 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PRIORSWOOD PLACE,SKELMERSDALE,WN8 9QB
Number: | 11233850 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STATION ROAD,LINCOLN,LN6 9AL
Number: | 06735623 |
Status: | ACTIVE |
Category: | Private Limited Company |