BRISTOL RADIOLOGY SPECIALISTS LLP

5th Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.OC392432
CategoryLimited Liability Partnership
Incorporated02 Apr 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRISTOL RADIOLOGY SPECIALISTS LLP is an active limited liability partnership with number OC392432. It was incorporated 10 years, 2 months, 16 days ago, on 02 April 2014. The company address is 5th Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Radiology Mrfj Limited

Change date: 2024-02-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ek Imaging Limited

Change date: 2024-02-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Specialist Msk Imaging Limited

Change date: 2024-02-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mrw Radiology Limited

Change date: 2024-02-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-02-15

Officer name: Bristol Group of Joint & Bone Radiology Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-02-15

Officer name: Severn Health Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Msk Imaging Limited

Change date: 2024-02-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: LLAD01

Change date: 2024-02-19

Old address: 25 King Street Bristol BS1 4PB United Kingdom

New address: 5th Floor 25 King Street Bristol BS1 4PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Msk Imaging Limited

Change date: 2023-06-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-06-12

Officer name: Mrw Radiology Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bristol Group of Joint & Bone Radiology Limited

Change date: 2023-06-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-06-12

Officer name: Severn Health Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Specialist Msk Imaging Limited

Change date: 2023-06-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-06-12

Officer name: Ek Imaging Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Radiology Mrfj Limited

Change date: 2023-06-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-14

New address: 25 King Street Bristol BS1 4PB

Old address: 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Apr 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-10-01

Officer name: Specialist Msk Imaging Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Leon Mieczyslaw Sergot

Termination date: 2022-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2023

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-06-27

Officer name: Dr Leon Mieczyslaw Sergot

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jan 2023

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Severn Health Limited

Appointment date: 2022-09-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2023

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-16

Officer name: James Swee Beng Kho

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Jan 2023

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr James Swee Beng Kho

Appointment date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rjw Medical Imaging Limited

Termination date: 2022-01-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Apr 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-07-01

Officer name: Radiology Mrfj Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-31

Officer name: Limeburn Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-10-01

Officer name: Ek Imaging Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-30

Officer name: Edward Walton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Edward Walton

Change date: 2020-08-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Aug 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Dr Edward Walton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Mar 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-10-31

Officer name: Mb Radiology Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Apr 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wakeley Medical Limited

Change date: 2017-10-20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Apr 2018

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-11-01

Officer name: Msk Imaging Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Apr 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-10-01

Officer name: Bristol Group of Joint & Bone Radiology Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Imager Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DESIGN MY TURKISH HOLIDAY LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09112570
Status:ACTIVE
Category:Private Limited Company

GARDINE (SCOTLAND) LIMITED

8 PRESTWICK PLACE,NEWTON MEARNS,G77 5AY

Number:SC437679
Status:ACTIVE
Category:Private Limited Company

HICKS TECHNICAL CONSULTING LTD

PARAMOUNT HOUSE,CLEVEDON,BS21 6UH

Number:07763440
Status:ACTIVE
Category:Private Limited Company

INDULGENCE HAIRDRESSING LIMITED

53A HIGH STREET,KETTERING,NN14 4JJ

Number:11540980
Status:ACTIVE
Category:Private Limited Company

ONE BEAM LIMITED

7 STATION BUILDING,EALING,W5 3NU

Number:08557017
Status:ACTIVE
Category:Private Limited Company

SMART CONNEXIONS LTD

115 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:10273776
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