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)
09 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 665,335,435
09 Nov 2014 CH01 Director's details changed for Mr Rajat Karol on 1 February 2014
09 Nov 2014 AD04 Register(s) moved to registered office address Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP
03 Nov 2014 CH01 Director's details changed for Nigel Chadwick Mason on 1 March 2014
08 Sep 2014 AD01 Registered office address changed from 71 Great North Road Hatfield AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 TM01 Termination of appointment of Kirsten Holderbaum as a director
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 665,335,435
17 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
03 Dec 2013 MISC Section 519
26 Nov 2013 MISC Section 519
21 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
21 Nov 2013 AD03 Register(s) moved to registered inspection location
21 Nov 2013 CH01 Director's details changed for Ms Kirsten Holderbaum on 5 November 2013
10 Sep 2013 AP01 Appointment of Ms Kirsten Holderbaum as a director
05 Jul 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 TM02 Termination of appointment of Catherine Hickey as a secretary
29 Jan 2013 AP01 Appointment of Mr Karl Gregory William Blight as a director
03 Jan 2013 TM01 Termination of appointment of Bettina Fitt as a director
01 Jan 2013 AP01 Appointment of Mr Howard Wilkinson as a director
01 Jan 2013 TM01 Termination of appointment of Simon Bane as a director
19 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
19 Dec 2012 AD02 Register inspection address has been changed
18 Dec 2012 CH01 Director's details changed for Nigel Chadwick Mason on 1 November 2012
23 Nov 2012 SH20 Statement by directors