About

Registered Number: 04431637
Date of Incorporation: 03/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.