BRITISH SOCIETY OF SKELETAL RADIOLOGISTS

C/O Apc Accountancy C/O Apc Accountancy, Middlesbrough, TS1 5EH, United Kingdom
StatusACTIVE
Company No.07291886
Category
Incorporated22 Jun 2010
Age13 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 15 Jan 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2018

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 15 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clare Julia Groves

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Silver

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Geoffrey Hide

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robinson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Silver

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Gerard Mcnally

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wakeley

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Heron

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grainger

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Robinson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Charles John Wakeley

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERYAN SERVICES LTD

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

HAROBY (HOLDINGS) LIMITED

6 PRIORSWOOD PLACE,SKELMERSDALE,WN8 9QB

Number:11233850
Status:ACTIVE
Category:Private Limited Company

HARTSHOLME GENERAL STORES LTD

99 STATION ROAD,LINCOLN,LN6 9AL

Number:06735623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source