PREMIER TRAUMA AND ORTHOPAEDIC SERVICES LTD
Status | ACTIVE |
Company No. | 10397991 |
Category | Private Limited Company |
Incorporated | 28 Sep 2016 |
Age | 7 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER TRAUMA AND ORTHOPAEDIC SERVICES LTD is an active private limited company with number 10397991. It was incorporated 7 years, 8 months, 2 days ago, on 28 September 2016. The company address is 38 The Plantations 38 The Plantations, Billingham, TS22 5SN, England.
Company Fillings
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mohammad Anjum Rashid
Change date: 2023-11-28
Documents
Notification of a person with significant control
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-27
Psc name: Saadia Anjum Rashid
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-05
Old address: 22 Clevegate Middlesbrough TS7 0LN United Kingdom
New address: 38 the Plantations Wynyard Billingham TS22 5SN
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohammad Anjum Rashid
Change date: 2016-11-09
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Capital allotment shares
Date: 13 Oct 2016
Action Date: 28 Sep 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-09-28
Documents
Appoint person secretary company with name date
Date: 13 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-28
Officer name: Dr Saadia Rashid
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mohammad Anjum Rashid
Appointment date: 2016-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-28
Officer name: Michael Duke
Documents
Some Companies
GENKO OLIVE OIL COMPANY LIMITED
GENCO LODGE,TOWYN ABERGELE,LL22 9LT
Number: | 02629950 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEURTS INTEGRATED SERVICES LIMITED
2 BALDRIC ROAD,FOLKESTONE,CT20 2NR
Number: | 08496943 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 LYNTON GROVE,PORTSMOUTH,PO3 6NE
Number: | 11788358 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HARTLEY HOUSE DUNTON ROAD,LONDON,SE1 5RY
Number: | 11532334 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE
Number: | 03291356 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SHELDRICK CLOSE,LONDON,SW19 2UG
Number: | 11613011 |
Status: | ACTIVE |
Category: | Private Limited Company |