Advanced company searchLink opens in new window

S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED

Company number 01242976

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 Feb 2016 AP01 Appointment of Mr Steven Michael Buckland as a director on 10 January 2016
21 Sep 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
30 Jan 2015 SH03 Purchase of own shares.
19 Jan 2015 SH06 Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 45,400
19 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 45,400
31 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
08 Jul 2014 SH06 Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 47,240
30 Jan 2014 SH03 Purchase of own shares.
28 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
21 Jan 2014 TM01 Termination of appointment of Anne Teasdale as a director
21 Jan 2014 SH10 Particulars of variation of rights attached to shares
21 Jan 2014 SH08 Change of share class name or designation
21 Jan 2014 SH06 Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 49,080
21 Jan 2014 MEM/ARTS Memorandum and Articles of Association
21 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
12 Sep 2013 AD01 Registered office address changed from Unit 1 & 2 Demeter Buildings Brighton Road Stockport Cheshire SK4 2BE on 12 September 2013
16 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
28 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
05 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2012
15 Oct 2012 AUD Auditor's resignation
01 Oct 2012 MISC Section 519
02 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
03 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/03/2011 as it was not properly delivered.