Advanced company searchLink opens in new window

GE MEDICAL SYSTEMS LIMITED

Company number 00252567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 AA Full accounts made up to 31 December 2016
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Howard Wilkinson on 13 August 2016
27 Apr 2017 CH01 Director's details changed for Ms Anna Lena Walsh on 1 August 2016
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 782,335,435.00
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 SH19 Statement of capital on 28 September 2016
  • GBP 517,335,435
28 Sep 2016 CAP-SS Solvency Statement dated 23/09/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2016 TM01 Termination of appointment of Allan Paul Milligan as a director on 15 July 2016
01 Aug 2016 AP01 Appointment of Ms Michaela Danielle Zabbo as a director on 21 July 2016
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 665,335,435
26 Nov 2015 CH01 Director's details changed for Mr Allan Paul Milligan on 1 December 2014
04 Sep 2015 TM01 Termination of appointment of Nigel Chadwick Mason as a director on 28 August 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
18 May 2015 CC04 Statement of company's objects
24 Mar 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Mar 2015 AD02 Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Dec 2014 AP01 Appointment of Ms Anna Lena Walsh as a director on 19 November 2014
05 Dec 2014 TM01 Termination of appointment of Rajat Karol as a director on 30 November 2014