EUROPEAN VASCULAR SURGERY JOURNALS LIMITED

03740936
18 SAXON WAY ROMSEY HAMPSHIRE SO51 5PT

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 8 Buy now
14 Mar 2024 officers Termination of appointment of director (Janet Powell) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2023 officers Appointment of director (Dr Vincent Jongkind) 2 Buy now
18 Feb 2023 officers Termination of appointment of director (Pirkka Vikatmaa) 1 Buy now
21 Sep 2022 accounts Annual Accounts 8 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Appointment of director (Professor Maarit Venermo) 2 Buy now
10 Mar 2022 officers Termination of appointment of director (Sebastian Debus) 1 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2020 accounts Annual Accounts 8 Buy now
18 May 2020 resolution Resolution 3 Buy now
25 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Nov 2019 officers Appointment of director (Professor Andrew Ross Naylor) 2 Buy now
02 Nov 2019 officers Termination of appointment of director (Jonathan David Beard) 1 Buy now
03 Oct 2019 accounts Annual Accounts 6 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 3 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 4 Buy now
01 Nov 2017 officers Appointment of director (Dr Pirkka Vikatmaa) 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
08 May 2016 annual-return Annual Return 5 Buy now
08 May 2016 officers Termination of appointment of director (Simon Dudley Parvin) 1 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
06 May 2015 officers Appointment of director (Professor Janet Powell) 2 Buy now
06 May 2015 officers Termination of appointment of secretary (Linda Nielsen) 1 Buy now
06 May 2015 officers Appointment of secretary (Timothy Rogerson) 2 Buy now
06 May 2015 officers Appointment of director (Professor Sebastian Debus) 2 Buy now
06 May 2015 officers Appointment of director (Professor Tina Cohnert) 2 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 officers Termination of appointment of director (Markus Enzler) 1 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
30 May 2012 officers Termination of appointment of director (Franciscus Moll) 1 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 officers Appointment of director (Franciscus Laurens Moll) 3 Buy now
15 Apr 2011 officers Appointment of director (Professor Jonathan Beard) 3 Buy now
03 Oct 2010 officers Appointment of director 3 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
28 Sep 2010 resolution Resolution 1 Buy now
28 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
07 Jul 2010 officers Appointment of director (Mr Simon Parvin) 3 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Termination of appointment of director (Henrik Sillesen) 1 Buy now
25 May 2010 officers Change of particulars for director (Professor Markus Enzler) 2 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2010 accounts Annual Accounts 7 Buy now
10 Jun 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
08 Jul 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
14 Apr 2008 officers Director appointed prof markus enzler 1 Buy now
31 Mar 2008 officers Appointment terminated director jean ricco 1 Buy now
31 Mar 2008 officers Appointment terminated secretary henrik sillesen 1 Buy now
31 Mar 2008 officers Secretary appointed linda nielsen 1 Buy now
21 Jun 2007 accounts Annual Accounts 9 Buy now
15 May 2007 annual-return Return made up to 25/03/07; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 10 Buy now
27 Jun 2006 annual-return Return made up to 25/03/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 5 Buy now
25 May 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
22 Mar 2005 accounts Annual Accounts 7 Buy now
13 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
28 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: 6TH floor norwood house university of bath bath avon BA2 7AY 1 Buy now
28 Sep 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
21 Apr 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 3 Buy now
23 May 2003 annual-return Return made up to 25/03/03; full list of members 7 Buy now
23 May 2003 officers New secretary appointed;new director appointed 2 Buy now
23 May 2003 officers New director appointed 2 Buy now
09 Oct 2002 accounts Annual Accounts 10 Buy now
05 Apr 2002 annual-return Return made up to 25/03/02; full list of members 6 Buy now
07 Dec 2001 officers Director resigned 1 Buy now
07 Dec 2001 officers Director resigned 1 Buy now
07 Dec 2001 accounts Annual Accounts 12 Buy now
23 May 2001 annual-return Return made up to 25/03/01; full list of members 7 Buy now
21 Dec 2000 accounts Annual Accounts 12 Buy now
05 May 2000 annual-return Return made up to 25/03/00; full list of members 7 Buy now
26 Nov 1999 officers Secretary's particulars changed 1 Buy now
26 Nov 1999 address Registered office changed on 26/11/99 from: wilverley sandy way cobham surrey KT11 2EY 1 Buy now
30 Apr 1999 officers New director appointed 2 Buy now
30 Apr 1999 officers New director appointed 2 Buy now
27 Apr 1999 officers New secretary appointed 2 Buy now
27 Apr 1999 officers New director appointed 3 Buy now
27 Apr 1999 officers New director appointed 2 Buy now
26 Apr 1999 address Registered office changed on 26/04/99 from: wilverley sandy way cobham surrey KT11 2EY 1 Buy now
02 Apr 1999 officers Secretary resigned 1 Buy now
02 Apr 1999 officers Director resigned 1 Buy now
25 Mar 1999 incorporation Incorporation Company 12 Buy now