- Company Overview for SMITH & NEPHEW USD LIMITED (01146741)
- Filing history for SMITH & NEPHEW USD LIMITED (01146741)
- People for SMITH & NEPHEW USD LIMITED (01146741)
- More for SMITH & NEPHEW USD LIMITED (01146741)
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) |
---|---|---|---|
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 |
Confirmation statement made on 17 July 2019 with updates
|
|
29 Jul 2019 | PSC02 | Notification of T.J.Smith and Nephew,Limited as a person with significant control on 6 April 2016 | |
03 May 2019 | AD01 | Registered office address changed from , 15 Adam Street, London, WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
08 Nov 2017 | TM01 | Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
18 May 2017 | AP01 | Appointment of Mr John Ashworth as a director on 24 October 2016 | |
16 May 2017 | AP01 | Appointment of Mrs Victoria Reuben as a director on 15 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Julie Belita Brown as a director on 11 January 2017 | |
27 Oct 2016 | TM01 | Termination of appointment of Elaine Richardson as a director on 4 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 |
Confirmation statement made on 20 July 2016 with updates
|
|
21 Jun 2016 | AP01 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 | |
11 Nov 2015 | TM02 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
01 Jul 2015 | CH01 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 | |
23 Jun 2015 | AUD | Auditor's resignation | |
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|