RAYNER SURGICAL LIMITED

10 Dominion Way, Worthing, BN14 8AQ, West Sussex, England
StatusACTIVE
Company No.08252736
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

RAYNER SURGICAL LIMITED is an active private limited company with number 08252736. It was incorporated 11 years, 7 months, 19 days ago, on 15 October 2012. The company address is 10 Dominion Way, Worthing, BN14 8AQ, West Sussex, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-12

Officer name: Mr David Geoffrey Allan

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: Darren Michael Millington

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Darren Michael Millington

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Michael Millington

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mr Alan John Hemmant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mr Timothy James Clover

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-24

Officer name: Alan Hemmant

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cepta Kelly

Termination date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: 10 Dominion Way Worthing West Sussex BN14 8AQ

Old address: 1-2 Sackville Trading Estate Sackville Road Hove East Sussex BN3 7AN

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Martin James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Millington

Appointment date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: Lowndes House the Bury, Church Street Chesham Buckinghamshire HP5 1DJ

Change date: 2014-05-12

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Baxter

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intelligent eyewear LIMITED\certificate issued on 14/03/14

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cepta Kelly

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dickson

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Allen

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Mark Baxter

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBEXCELLENCE LIMITED

EAST LODGE LEYLANDS BUSINESS PARK,WINCHESTER,SO21 1TH

Number:08846713
Status:ACTIVE
Category:Private Limited Company

BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD

24/25 THE SHARD,LONDON,SE1 9SG

Number:06754056
Status:ACTIVE
Category:Private Limited Company

CPM JOINERY & BUILDING LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:07830861
Status:ACTIVE
Category:Private Limited Company

D SINGH PROPERTY LIMITED

4 KEW DRIVE,CHEADLE,SK8 6DD

Number:11822900
Status:ACTIVE
Category:Private Limited Company

LOUANNA SOCIAL LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11804715
Status:ACTIVE
Category:Private Limited Company

R & S CATERING (CHUDLEIGH) LIMITED

HALDON FOREST DINER A38 SOUTH,EXETER,EX6 7XS

Number:06412411
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