Intersurgical Ltd was established in 1980, it's status is listed as "Active". The companies directors are listed as Bellm, Charles Henry, Bellm, Howard Geoffrey, Day, Stephen Mark, Hinton, Michael Robert, Jacob, Kim, Payne, Simon, Williams, Deborah Ann, Williams, Stephen Keith, Farrell, Kristof in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLM, Charles Henry | 08 March 2016 | - | 1 |
BELLM, Howard Geoffrey | N/A | - | 1 |
DAY, Stephen Mark | 08 March 2016 | - | 1 |
HINTON, Michael Robert | 17 January 2008 | - | 1 |
JACOB, Kim | 12 June 1995 | - | 1 |
PAYNE, Simon | 30 January 2020 | - | 1 |
WILLIAMS, Deborah Ann | 21 July 1995 | - | 1 |
WILLIAMS, Stephen Keith | N/A | - | 1 |
FARRELL, Kristof | 08 May 2000 | 25 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
CH01 - Change of particulars for director | 01 June 2020 | |
CH01 - Change of particulars for director | 01 June 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
AP01 - Appointment of director | 30 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 14 August 2019 | |
MR01 - N/A | 01 November 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 23 August 2018 | |
MR01 - N/A | 03 August 2018 | |
MR01 - N/A | 03 October 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 19 August 2016 | |
CH03 - Change of particulars for secretary | 22 March 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH03 - Change of particulars for secretary | 21 March 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
SH01 - Return of Allotment of shares | 04 November 2015 | |
RESOLUTIONS - N/A | 16 October 2015 | |
MA - Memorandum and Articles | 16 October 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 07 September 2014 | |
MR01 - N/A | 06 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
MR01 - N/A | 05 December 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 01 September 2009 | |
RESOLUTIONS - N/A | 27 August 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 24 August 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 August 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 04 September 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 June 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 04 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 August 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 30 August 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 August 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
AA - Annual Accounts | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 September 2000 | |
RESOLUTIONS - N/A | 23 August 2000 | |
RESOLUTIONS - N/A | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2000 | |
123 - Notice of increase in nominal capital | 23 August 2000 | |
363s - Annual Return | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 19 August 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 July 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 18 August 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 June 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 27 August 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 May 1997 | |
363s - Annual Return | 09 September 1996 | |
AA - Annual Accounts | 28 July 1996 | |
288 - N/A | 25 January 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 16 August 1995 | |
288 - N/A | 28 July 1995 | |
287 - Change in situation or address of Registered Office | 28 July 1995 | |
288 - N/A | 14 June 1995 | |
RESOLUTIONS - N/A | 10 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 1995 | |
123 - Notice of increase in nominal capital | 10 February 1995 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 12 August 1994 | |
363s - Annual Return | 22 August 1993 | |
AA - Annual Accounts | 22 August 1993 | |
363s - Annual Return | 28 August 1992 | |
AA - Annual Accounts | 06 August 1992 | |
395 - Particulars of a mortgage or charge | 04 February 1992 | |
AA - Annual Accounts | 15 October 1991 | |
363a - Annual Return | 07 October 1991 | |
288 - N/A | 21 January 1991 | |
AA - Annual Accounts | 10 September 1990 | |
363 - Annual Return | 10 September 1990 | |
RESOLUTIONS - N/A | 19 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1989 | |
AA - Annual Accounts | 08 September 1989 | |
363 - Annual Return | 17 August 1989 | |
AA - Annual Accounts | 07 September 1988 | |
363 - Annual Return | 07 September 1988 | |
288 - N/A | 02 August 1988 | |
395 - Particulars of a mortgage or charge | 21 April 1988 | |
PUC 2 - N/A | 10 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 December 1987 | |
AA - Annual Accounts | 27 November 1987 | |
363 - Annual Return | 27 November 1987 | |
RESOLUTIONS - N/A | 25 November 1987 | |
123 - Notice of increase in nominal capital | 25 November 1987 | |
395 - Particulars of a mortgage or charge | 22 July 1987 | |
AA - Annual Accounts | 08 December 1986 | |
363 - Annual Return | 08 December 1986 | |
CERTNM - Change of name certificate | 21 May 1981 | |
NEWINC - New incorporation documents | 31 March 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Outstanding |
N/A |
A registered charge | 05 September 2014 | Outstanding |
N/A |
A registered charge | 28 November 2013 | Outstanding |
N/A |
Debenture | 30 September 2011 | Outstanding |
N/A |
Legal charge | 27 June 2001 | Fully Satisfied |
N/A |
Legal charge | 27 June 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 01 December 2000 | Fully Satisfied |
N/A |
Legal charge | 27 January 1992 | Fully Satisfied |
N/A |
Legal charge | 12 April 1988 | Fully Satisfied |
N/A |
Legal charge | 13 July 1987 | Fully Satisfied |
N/A |
Debenture | 23 June 1983 | Fully Satisfied |
N/A |