Advanced company searchLink opens in new window

AEROVAC MED-LAB LTD

Company number 00540182

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)
03 Mar 2021 AP01 Appointment of Mr Levi Edenbrow as a director on 1 March 2021
03 Mar 2021 AD01 Registered office address changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP to Copeland Street Derby Derbyshire DE1 2PU on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of David Shaun Clears as a director on 1 March 2021
03 Mar 2021 AP03 Appointment of Dr Carla Smith Dobbeck as a secretary on 1 March 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
29 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with updates
07 Feb 2019 PSC02 Notification of Umeco Limited as a person with significant control on 15 October 2018
07 Feb 2019 PSC07 Cessation of Med-Lab International Limited as a person with significant control on 15 October 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
10 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
10 Feb 2018 PSC02 Notification of Med-Lab International Limited as a person with significant control on 6 April 2016
10 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 10 February 2018
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Nov 2016 AUD Auditor's resignation
22 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016 AP01 Appointment of David Shaun Clears as a director on 9 August 2016
28 Jan 2016 TM01 Termination of appointment of Antony Steels as a director on 14 January 2016
25 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,250
25 Jan 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015