Download leads from Nexok and grow your business. Find out more

Single Use Surgical Limited

Documents

Total Documents153
Total Pages806

Filing History

30 August 2023Confirmation statement made on 25 August 2023 with no updates
21 December 2022Accounts for a small company made up to 31 March 2022
25 August 2022Confirmation statement made on 25 August 2022 with no updates
1 April 2022Termination of appointment of Paul Andrew Eakin as a director on 31 March 2022
15 September 2021Accounts for a small company made up to 31 March 2021
31 August 2021Confirmation statement made on 31 August 2021 with updates
31 August 2021Change of details for Pelican Feminine Healthcare Ltd as a person with significant control on 2 October 2020
30 June 2021Termination of appointment of Paul Macquillan as a director on 30 June 2021
30 June 2021Appointment of Mr Owen Tiernan as a director on 30 June 2021
6 April 2021Accounts for a small company made up to 31 March 2020
1 September 2020Confirmation statement made on 31 August 2020 with no updates
9 September 2019Accounts for a small company made up to 31 March 2019
9 September 2019Confirmation statement made on 31 August 2019 with no updates
5 January 2019Accounts for a small company made up to 31 March 2018
4 September 2018Confirmation statement made on 31 August 2018 with no updates
12 October 2017Accounts for a small company made up to 31 March 2017
12 October 2017Accounts for a small company made up to 31 March 2017
4 September 2017Confirmation statement made on 31 August 2017 with no updates
4 September 2017Confirmation statement made on 31 August 2017 with no updates
7 June 2017Registered office address changed from 3 Spring Hill Road Park Springs Barnsley South Yorkshire S72 7BQ to Greypoint Cardiff Business Park Cardiff CF14 5WF on 7 June 2017
7 June 2017Registered office address changed from 3 Spring Hill Road Park Springs Barnsley South Yorkshire S72 7BQ to Greypoint Cardiff Business Park Cardiff CF14 5WF on 7 June 2017
2 December 2016Confirmation statement made on 30 November 2016 with updates
2 December 2016Confirmation statement made on 30 November 2016 with updates
22 September 2016Accounts for a small company made up to 31 March 2016
22 September 2016Accounts for a small company made up to 31 March 2016
11 August 2016Satisfaction of charge 043376220003 in full
11 August 2016Satisfaction of charge 043376220003 in full
11 August 2016Satisfaction of charge 1 in full
11 August 2016Satisfaction of charge 1 in full
11 August 2016Satisfaction of charge 043376220002 in full
11 August 2016Satisfaction of charge 043376220002 in full
29 June 2016Appointment of Mr Thomas George Eakin as a director on 28 June 2016
29 June 2016Appointment of Mr Thomas George Eakin as a director on 28 June 2016
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 374
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 374
11 September 2015Purchase of own shares.
11 September 2015Purchase of own shares.
9 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016
9 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016
13 August 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 374
13 August 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 374
13 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratify transfers and buybacks 04/06/2015
13 August 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 374
12 June 2015Termination of appointment of Karen Louise Tulley as a secretary on 4 June 2015
12 June 2015Appointment of Mr Paul Andrew Eakin as a director on 4 June 2015
12 June 2015Termination of appointment of Jennifer Mary Ryan as a director on 4 June 2015
12 June 2015Termination of appointment of Karen Louise Tulley as a secretary on 4 June 2015
12 June 2015Appointment of Mr Paul Andrew Eakin as a director on 4 June 2015
12 June 2015Termination of appointment of Matthew John Tulley as a director on 4 June 2015
12 June 2015Appointment of Mr Paul Macquillan as a director on 4 June 2015
12 June 2015Appointment of Mr Jeremy David Eakin as a director on 4 June 2015
12 June 2015Termination of appointment of Matthew John Tulley as a director on 4 June 2015
12 June 2015Appointment of Mr Jeremy David Eakin as a director on 4 June 2015
12 June 2015Termination of appointment of Karen Louise Tulley as a secretary on 4 June 2015
12 June 2015Appointment of Mr Paul Andrew Eakin as a director on 4 June 2015
12 June 2015Appointment of Mr Paul Macquillan as a director on 4 June 2015
12 June 2015Appointment of Mr Paul Macquillan as a director on 4 June 2015
12 June 2015Termination of appointment of Jennifer Mary Ryan as a director on 4 June 2015
12 June 2015Termination of appointment of Matthew John Tulley as a director on 4 June 2015
12 June 2015Appointment of Mr Jeremy David Eakin as a director on 4 June 2015
12 June 2015Termination of appointment of Jennifer Mary Ryan as a director on 4 June 2015
25 March 2015Total exemption small company accounts made up to 31 December 2014
25 March 2015Total exemption small company accounts made up to 31 December 2014
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 374
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 374
12 September 2014Total exemption small company accounts made up to 31 December 2013
12 September 2014Total exemption small company accounts made up to 31 December 2013
24 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 374
24 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 374
23 October 2013Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 23 October 2013
23 October 2013Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 23 October 2013
18 September 2013Registration of charge 043376220003
18 September 2013Registration of charge 043376220003
17 September 2013Registration of charge 043376220002
17 September 2013Registration of charge 043376220002
6 September 2013Total exemption small company accounts made up to 31 December 2012
6 September 2013Total exemption small company accounts made up to 31 December 2012
17 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
23 August 2012Total exemption small company accounts made up to 31 December 2011
23 August 2012Total exemption small company accounts made up to 31 December 2011
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
31 August 2011Total exemption small company accounts made up to 31 December 2010
31 August 2011Total exemption small company accounts made up to 31 December 2010
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 December 2009
17 September 2010Total exemption small company accounts made up to 31 December 2009
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
14 December 2009Director's details changed for Matthew John Tulley on 14 December 2009
14 December 2009Director's details changed for Matthew John Tulley on 14 December 2009
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
19 June 2009Total exemption small company accounts made up to 31 December 2008
19 June 2009Total exemption small company accounts made up to 31 December 2008
24 December 2008Return made up to 11/12/08; full list of members
24 December 2008Return made up to 11/12/08; full list of members
23 September 2008Total exemption small company accounts made up to 31 December 2007
23 September 2008Total exemption small company accounts made up to 31 December 2007
11 December 2007Return made up to 11/12/07; full list of members
11 December 2007Return made up to 11/12/07; full list of members
10 December 2007Total exemption small company accounts made up to 31 December 2006
10 December 2007Total exemption small company accounts made up to 31 December 2006
4 January 2007Return made up to 11/12/06; full list of members
4 January 2007Return made up to 11/12/06; full list of members
13 June 2006Total exemption small company accounts made up to 31 December 2005
13 June 2006Total exemption small company accounts made up to 31 December 2005
13 February 2006Return made up to 11/12/05; full list of members
13 February 2006Return made up to 11/12/05; full list of members
29 December 2005Particulars of mortgage/charge
29 December 2005Particulars of mortgage/charge
3 October 2005Total exemption small company accounts made up to 31 December 2004
3 October 2005Total exemption small company accounts made up to 31 December 2004
17 December 2004Return made up to 11/12/04; full list of members
17 December 2004Return made up to 11/12/04; full list of members
16 September 2004Total exemption small company accounts made up to 31 December 2003
16 September 2004Total exemption small company accounts made up to 31 December 2003
19 December 2003Ad 17/12/02--------- £ si 300@1
19 December 2003Ad 17/10/03--------- £ si 80@1
19 December 2003Return made up to 11/12/03; full list of members
19 December 2003Return made up to 11/12/03; full list of members
19 December 2003Ad 17/10/03--------- £ si 80@1
19 December 2003Ad 17/12/02--------- £ si 300@1
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2003New director appointed
31 October 2003Ad 17/10/03--------- £ si 80@1=80 £ ic 311/391
31 October 2003New director appointed
31 October 2003Ad 17/10/03--------- £ si 80@1=80 £ ic 311/391
25 October 2003Ad 19/09/03--------- £ si 10@1=10 £ ic 301/311
25 October 2003Ad 19/09/03--------- £ si 10@1=10 £ ic 301/311
9 October 2003Total exemption small company accounts made up to 31 December 2002
9 October 2003Total exemption small company accounts made up to 31 December 2002
24 December 2002Ad 17/12/02--------- £ si 300@1=300 £ ic 1/301
24 December 2002Return made up to 11/12/02; full list of members
24 December 2002Ad 17/12/02--------- £ si 300@1=300 £ ic 1/301
24 December 2002Return made up to 11/12/02; full list of members
24 April 2002Registered office changed on 24/04/02 from: 1 larks house barn, sheffield road, jackson bridge huddersfield west yorkshire HD9 7HS
24 April 2002Registered office changed on 24/04/02 from: 1 larks house barn, sheffield road, jackson bridge huddersfield west yorkshire HD9 7HS
20 December 2001New director appointed
20 December 2001New secretary appointed
20 December 2001Registered office changed on 20/12/01 from: 12 york place leeds west yorkshire LS1 2DS
20 December 2001New director appointed
20 December 2001New secretary appointed
20 December 2001Registered office changed on 20/12/01 from: 12 york place leeds west yorkshire LS1 2DS
19 December 2001Secretary resigned
19 December 2001Director resigned
19 December 2001Secretary resigned
19 December 2001Director resigned
11 December 2001Incorporation
11 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed