Advanced company searchLink opens in new window

ARCOMEDICAL INFUSION LIMITED

Company number 02723545

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)
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
  • GBP 100,100
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
  • GBP 100,100
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