Advanced company searchLink opens in new window

MCKINNON MEDICAL LIMITED

Company number 02806414

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)
10 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
10 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
24 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 30 August 2017 to 31 March 2017
25 Aug 2017 AA Accounts for a small company made up to 30 August 2016
30 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
18 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from Mckinnon House Corvedale Road Craven Arms SY7 9nd to Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ on 18 April 2016
18 Apr 2016 AP01 Appointment of Mr Barry Cunningham as a director on 14 April 2016
18 Apr 2016 AP01 Appointment of Mr Alastair Gerald Lees Maxwell as a director on 14 April 2016
18 Apr 2016 TM01 Termination of appointment of Louise Jill Mason as a director on 14 April 2016
18 Apr 2016 TM01 Termination of appointment of David Mason as a director on 14 April 2016
18 Apr 2016 TM02 Termination of appointment of Louise Jill Mason as a secretary on 14 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
11 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 CH03 Secretary's details changed for Mrs Louise Jill Mason on 29 November 2012
08 Apr 2014 CH01 Director's details changed for David Mason on 29 November 2012
08 Apr 2014 CH01 Director's details changed for Mrs Louise Jill Mason on 29 November 2012
18 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012