Safe Patient Systems Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NANOTECHNOLOGY HEALTHCARE SOLUTIONS LIMITED
TOPVINE MEDICAL MICROSYSTEMS LIMITED
INTELLIGENT MEDICAL MICROSYSTEMS LIMITED
SAFE SURGERY SYSTEMS LIMITED
Company type
Private Limited Company , Active
Company Number
03891401
Record last updated
Wednesday, April 11, 2018 12:13:58 AM UTC
Official Address
The Oracle Building Blythe Valley Park Gate
There are 10 companies registered at this street
Locality
Blythe
Region
Solihull, England
Postal Code
B908AD
Sector
Other research and experimental development on natural sciences and engineering
Visits
SAFE PATIENT SYSTEMS LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-8 2020-2 2022-4 2022-12 2024-6 2024-7 2025-1 2025-2 2025-3 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Apr 11, 2018
Appointment of liquidators
Notices
Mar 27, 2018
Notices to creditors
Notices
Mar 27, 2018
Appointment of liquidators
Notices
Mar 27, 2018
Resolutions for winding-up
Registry
Apr 6, 2016
Appointment of a man as Shareholder (25-50%)
Financials
Jun 18, 2014
Annual accounts
Registry
Jan 8, 2014
Annual return
Registry
Sep 18, 2013
Return of allotment of shares
Registry
Sep 18, 2013
Alteration to memorandum and articles
Registry
Jul 15, 2013
Return of allotment of shares
Registry
Jul 4, 2013
Authorised allotment of shares and debentures
Financials
May 28, 2013
Annual accounts
Registry
Jan 23, 2013
Annual return
Registry
Jun 18, 2012
Miscellaneous document
Financials
May 22, 2012
Annual accounts
Registry
Jan 3, 2012
Annual return
Registry
Oct 10, 2011
Return of allotment of shares
Registry
Oct 10, 2011
Alteration to memorandum and articles
Registry
Jun 29, 2011
Change of registered office address
Financials
Jun 15, 2011
Annual accounts
Registry
Jan 19, 2011
Annual return
Financials
Jun 24, 2010
Annual accounts
Registry
Jan 26, 2010
Resignation of one Director
Registry
Jan 14, 2010
Annual return
Financials
Nov 9, 2009
Annual accounts
Registry
Feb 5, 2009
Resignation of a director
Registry
Feb 4, 2009
Annual return
Registry
Jul 23, 2008
Company name change
Financials
Jul 23, 2008
Annual accounts
Registry
Jul 23, 2008
Change of name certificate
Registry
Jun 10, 2008
Appointment of a man as Director
Registry
Jun 10, 2008
Resignation of one Solicitor and one Director (a man)
Registry
Jun 9, 2008
Appointment of a man as Director
Registry
May 27, 2008
Alteration to memorandum and articles
Registry
May 21, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 1, 2008
Two appointments: 2 men
Registry
Jan 21, 2008
Annual return
Financials
Jan 10, 2008
Annual accounts
Registry
Dec 3, 2007
Resignation of one Director (a man)
Registry
Oct 6, 2007
Order of court
Registry
Sep 24, 2007
Varying share rights and names
Financials
Apr 25, 2007
Annual accounts
Registry
Mar 19, 2007
£ nc 1000/1500000
Registry
Mar 19, 2007
Annual return
Registry
Mar 19, 2007
Notice of increase in nominal capital
Registry
Mar 19, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 19, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves 3891...
Registry
Mar 19, 2007
Director's particulars changed
Registry
Mar 19, 2007
Section 175 comp act 06 08
Registry
Mar 19, 2007
Authorised allotment of shares and debentures
Registry
Mar 19, 2007
Disapplication of pre-emption rights
Registry
May 27, 2006
Particulars of a mortgage or charge
Registry
Mar 1, 2006
Annual return
Registry
Mar 1, 2006
Appointment of a director
Registry
Mar 1, 2006
Notice of increase in nominal capital
Registry
Mar 1, 2006
Notice of increase in nominal capital 3891...
Registry
Mar 1, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 1, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves 3891...
Registry
Mar 1, 2006
£ nc 1000/1500000
Registry
Mar 1, 2006
£ nc 1000/1500000 3891...
Financials
Feb 2, 2006
Annual accounts
Registry
Jan 10, 2006
Notice of increase in nominal capital
Registry
Jan 10, 2006
Shares agreement
Registry
Jan 10, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 13, 2005
£ nc 1000/1500000
Registry
Nov 10, 2005
Change in situation or address of registered office
Registry
Oct 5, 2005
Company name change
Registry
Oct 5, 2005
Change of name certificate
Registry
Oct 4, 2005
Appointment of a director
Registry
Sep 14, 2005
Alteration to memorandum and articles
Registry
Aug 19, 2005
Two appointments: 2 men
Financials
Feb 11, 2005
Annual accounts
Registry
Dec 21, 2004
Annual return
Registry
Oct 18, 2004
Company name change
Registry
Oct 18, 2004
Change of name certificate
Financials
Feb 4, 2004
Annual accounts
Registry
Jan 14, 2004
Company name change
Registry
Jan 14, 2004
Change of name certificate
Registry
Dec 30, 2003
Annual return
Financials
Jan 23, 2003
Annual accounts
Registry
Jan 10, 2003
Annual return
Registry
Dec 13, 2001
Annual return 3891...
Financials
Nov 13, 2001
Annual accounts
Registry
Jan 2, 2001
Annual return
Registry
Jun 16, 2000
Change of accounting reference date
Registry
May 9, 2000
Appointment of a secretary
Registry
May 9, 2000
Resignation of a director
Registry
May 9, 2000
Appointment of a director
Registry
Apr 25, 2000
Two appointments: 2 men
Registry
Dec 20, 1999
Appointment of a director
Registry
Dec 20, 1999
Change in situation or address of registered office
Registry
Dec 20, 1999
Appointment of a director
Registry
Dec 19, 1999
Resignation of a secretary
Registry
Dec 19, 1999
Resignation of a director
Registry
Dec 6, 1999
Four appointments: 2 men and 2 companies