About

Registered Number: 05591492
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, 49 Peter Street, Manchester, M2 3NG,

 

I Kolay Anaesthetic Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOLAY, Indranil, Dr 13 October 2005 - 1
KOLAY, Rebecca Clare 04 January 2006 14 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 23 October 2019
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 23 June 2019
AA - Annual Accounts 20 June 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 21 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 17 July 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.