ANAESTHETIC TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANAESTHETIC TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935788

Incorporation date

29/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-30
dot icon27/10/2025
Change of share class name or designation
dot icon27/10/2025
Resolutions
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-30
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-30
dot icon26/08/2020
Change of details for Alan Geoffrey Hobbs as a person with significant control on 2020-08-26
dot icon26/08/2020
Change of details for Christopher Richard Taylor as a person with significant control on 2020-08-26
dot icon26/08/2020
Director's details changed for Christopher Richard Taylor on 2020-08-26
dot icon26/08/2020
Director's details changed for Alan Geoffrey Hobbs on 2020-08-26
dot icon11/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-30
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-30
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon04/03/2014
Total exemption full accounts made up to 2013-03-30
dot icon03/03/2014
Director's details changed for Christopher Richard Taylor on 2014-03-03
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon10/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Director's change of particulars / christopher taylor / 13/10/2008
dot icon21/05/2008
Return made up to 28/02/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 28/02/04; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 28/02/03; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon18/03/2002
Secretary's particulars changed
dot icon15/01/2002
Registered office changed on 15/01/02 from: orion house 11TH floor 5 upper saint martins lane london WC2H 9EA
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon07/02/2001
Secretary resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon08/03/2000
Registered office changed on 08/03/00 from: 2 green street sunbury on thames middlesex TW16 6RN
dot icon29/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
90.11K
-
0.00
140.70K
-
2022
4
291.52K
-
0.00
174.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Alan Geoffrey
Director
01/08/2001 - Present
-
RJP DIRECTORS LIMITED
Nominee Director
29/02/2000 - 29/02/2000
30
Smith, Kevin Peter
Secretary
29/02/2000 - 13/04/2000
-
RJP SECRETARIES LIMITED
Nominee Secretary
29/02/2000 - 29/02/2000
29
RJP SECRETARIES LIMITED
Corporate Secretary
13/04/2000 - Present
193

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANAESTHETIC TECHNICAL SERVICES LIMITED

ANAESTHETIC TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAESTHETIC TECHNICAL SERVICES LIMITED?

toggle

ANAESTHETIC TECHNICAL SERVICES LIMITED is currently Active. It was registered on 29/02/2000 .

Where is ANAESTHETIC TECHNICAL SERVICES LIMITED located?

toggle

ANAESTHETIC TECHNICAL SERVICES LIMITED is registered at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does ANAESTHETIC TECHNICAL SERVICES LIMITED do?

toggle

ANAESTHETIC TECHNICAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANAESTHETIC TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with updates.