Advanced company searchLink opens in new window

SYMMETRY MEDICAL SHEFFIELD LTD.

Company number 00293190

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)
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
29 Mar 2011 CH03 Secretary's details changed for Adrian Robert Jones on 1 March 2011
29 Mar 2011 CH01 Director's details changed for Fred Hite on 1 March 2010
29 Mar 2011 CH01 Director's details changed for Mr Brian Stanley Moore on 1 March 2011
28 Mar 2011 CH01 Director's details changed for Ernest James Layland on 1 March 2011
28 Mar 2011 CH01 Director's details changed for Ernest James Layland on 1 March 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 August 2010
  • GBP 7,996,498
21 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2010 AA Full accounts made up to 31 December 2009
01 Sep 2010 CH01 Director's details changed for Ernest James Layland on 23 August 2010
04 Aug 2010 AP03 Appointment of Adrian Robert Jones as a secretary
02 Aug 2010 TM02 Termination of appointment of Joseph Walker as a secretary
21 May 2010 CERTNM Company name changed thornton precision components LIMITED\certificate issued on 21/05/10
  • NM06 ‐
21 May 2010 CONNOT Change of name notice
18 May 2010 TM01 Termination of appointment of John Hynes as a director
22 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Brian Stanley Moore on 1 March 2010
22 Apr 2010 CH01 Director's details changed for Fred Hite on 1 March 2010
22 Apr 2010 CH01 Director's details changed for John James Hynes on 1 March 2010
21 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 10
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8