Advanced company searchLink opens in new window

UNOMEDICAL HOLDINGS LIMITED

Company number 02259855

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)
31 Dec 2013 CH01 Director's details changed for Mr Timothy Michael Winston on 9 December 2013
31 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,300,001
08 Nov 2013 AP01 Appointment of Mr Timothy Michael Winston as a director
08 Nov 2013 AP01 Appointment of Richard Barratt as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AD03 Register(s) moved to registered inspection location
05 Sep 2013 AD02 Register inspection address has been changed
17 Jun 2013 CH01 Director's details changed for Sarah Jane Taylor on 15 March 2013
17 Jun 2013 CH01 Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013
14 Feb 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of Christopher Edwards as a director
13 Sep 2012 TM01 Termination of appointment of Michael Lydon as a director
29 May 2012 AA Full accounts made up to 31 December 2011
03 May 2012 AP01 Appointment of Robert Heginbotham as a director
03 May 2012 AP01 Appointment of Michael James Lydon as a director
17 Apr 2012 AP04 Appointment of Slc Registrars Limited as a secretary
17 Apr 2012 TM02 Termination of appointment of Neil Staite as a secretary
16 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 16 November 2011
26 Sep 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 AD01 Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011
19 May 2011 TM01 Termination of appointment of Andrew Thelwell as a director
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Jan 2011 MG01 Duplicate mortgage certificatecharge no:13
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 13