- Company Overview for ARCOMEDICAL INFUSION LIMITED (02723545)
- Filing history for ARCOMEDICAL INFUSION LIMITED (02723545)
- People for ARCOMEDICAL INFUSION LIMITED (02723545)
- Charges for ARCOMEDICAL INFUSION LIMITED (02723545)
- More for ARCOMEDICAL INFUSION LIMITED (02723545)
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) |
---|---|---|---|
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
12 Oct 2017 | AP03 | Appointment of Ms Christine Cydney Taylor as a secretary on 29 September 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Catherine Elizabeth Battersby as a secretary on 5 September 2017 | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2017 | |
26 Jul 2017 | PSC01 | Notification of Wilhelm Vollenweider as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
03 May 2017 | AP01 | Appointment of Mr Raúl San José Cortés as a director on 1 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Beat Rechsteiner as a director on 1 May 2017 | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
15 Apr 2016 | TM01 | Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 December 2015 | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Wilhelm Vollenweider on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Marc Peter Vollenweider on 26 June 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 |