- Company Overview for GRIMSTEAD MEDICAL LIMITED (02867158)
- Filing history for GRIMSTEAD MEDICAL LIMITED (02867158)
- People for GRIMSTEAD MEDICAL LIMITED (02867158)
- Charges for GRIMSTEAD MEDICAL LIMITED (02867158)
- More for GRIMSTEAD MEDICAL LIMITED (02867158)
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) |
---|---|---|---|
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
26 Feb 2020 | AP03 | Appointment of Mr James Thomas Hart as a secretary on 24 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr James Thomas Hart as a director on 24 February 2020 | |
26 Feb 2020 | TM02 | Termination of appointment of Neil Duffy as a secretary on 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
16 Jun 2017 | AP03 | Appointment of Mr Neil Duffy as a secretary on 16 June 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Steven Jamieson as a secretary on 16 June 2017 | |
01 Nov 2016 | CS01 |
Confirmation statement made on 22 October 2016 with updates
|
|
17 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
26 Apr 2016 | AP03 | Appointment of Mr Steven Jamieson as a secretary on 25 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Alastair James Walker as a director on 5 April 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 May 2015 | AA | Micro company accounts made up to 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Stuart Meldrum on 30 November 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 May 2014 | AA | Micro company accounts made up to 30 November 2013 | |
25 Apr 2014 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 25 April 2014 | |
19 Apr 2014 | MR04 | Satisfaction of charge 3 in full |