- Company Overview for AEROVAC MED-LAB LTD (00540182)
- Filing history for AEROVAC MED-LAB LTD (00540182)
- People for AEROVAC MED-LAB LTD (00540182)
- Charges for AEROVAC MED-LAB LTD (00540182)
- More for AEROVAC MED-LAB LTD (00540182)
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
|
|
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
|
|
25 Jan 2016 | TM02 | Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015 |