Founded in 2002, Animus Surgical Ltd has its registered office in Eastleigh in Hampshire, it's status in the Companies House registry is set to "Active". Beddall, Carol Anne, Beddall, Stephen John are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDDALL, Carol Anne | 03 May 2002 | 07 September 2015 | 1 |
BEDDALL, Stephen John | 03 May 2002 | 07 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 14 May 2019 | |
CH01 - Change of particulars for director | 12 April 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
CH01 - Change of particulars for director | 11 April 2019 | |
CH01 - Change of particulars for director | 11 April 2019 | |
CH01 - Change of particulars for director | 11 April 2019 | |
PSC05 - N/A | 11 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 15 May 2017 | |
AD01 - Change of registered office address | 22 February 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AD01 - Change of registered office address | 03 October 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
TM02 - Termination of appointment of secretary | 29 September 2015 | |
AP01 - Appointment of director | 29 September 2015 | |
RESOLUTIONS - N/A | 22 September 2015 | |
AA - Annual Accounts | 26 July 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AD01 - Change of registered office address | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH03 - Change of particulars for secretary | 31 July 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 06 May 2008 | |
AAMD - Amended Accounts | 28 February 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
AA - Annual Accounts | 21 November 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
363a - Annual Return | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 15 May 2003 | |
RESOLUTIONS - N/A | 01 April 2003 | |
RESOLUTIONS - N/A | 01 April 2003 | |
RESOLUTIONS - N/A | 01 April 2003 | |
225 - Change of Accounting Reference Date | 16 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
NEWINC - New incorporation documents | 03 May 2002 |