Advanced company searchLink opens in new window

ABBOTT VASCULAR DEVICES LIMITED

Company number 01833264

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 2018 TM01 Termination of appointment of Susan Michelle Hudson as a director on 31 August 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Jul 2018 PSC05 Change of details for Abbott Laboratories Inc. as a person with significant control on 11 July 2018
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
17 Apr 2018 PSC02 Notification of Abbott Laboratories Inc. as a person with significant control on 6 April 2016
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
19 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 47,013,003.29
17 Feb 2016 AP01 Appointment of Mr Brian Yoor as a director on 15 December 2015
16 Feb 2016 TM01 Termination of appointment of Thomas Craig Freyman as a director on 15 December 2015
30 Nov 2015 AP01 Appointment of Mr Gary James Hall as a director on 2 October 2015
29 Nov 2015 TM01 Termination of appointment of Michael James Smith as a director on 2 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 47,013,003.29
14 Nov 2014 MISC Res of aud
25 Sep 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 47,013,003.29
02 Oct 2013 AA Accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
02 Apr 2013 AP03 Appointment of Mr Kevan Gogay as a secretary
28 Mar 2013 TM01 Termination of appointment of Camilla Soenderby as a director
28 Mar 2013 TM02 Termination of appointment of Kyle Poots as a secretary
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association