About

Registered Number: 06191431
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Active
Registered Address: Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX,

 

Sussex Orthopaedic Solutions Ltd was founded on 29 March 2007 and are based in Melton Mowbray, it has a status of "Active". The companies directors are listed as Palmer, Michelle, Palmer, Michelle, Palmer, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Michelle 01 October 2009 - 1
PALMER, Simon 29 March 2007 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Michelle 29 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CS01 - N/A 03 February 2020
RESOLUTIONS - N/A 23 December 2019
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 31 July 2019
AA01 - Change of accounting reference date 30 July 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 16 March 2018
PSC04 - N/A 26 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 01 December 2017
RESOLUTIONS - N/A 29 November 2017
SH08 - Notice of name or other designation of class of shares 29 November 2017
PSC01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
MR01 - N/A 27 October 2017
MR01 - N/A 27 October 2017
AA01 - Change of accounting reference date 13 October 2017
CH03 - Change of particulars for secretary 05 July 2017
PSC04 - N/A 05 July 2017
CH01 - Change of particulars for director 05 July 2017
CH01 - Change of particulars for director 05 July 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 10 April 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 14 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AD01 - Change of registered office address 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.