Advanced company searchLink opens in new window

GRIMSTEAD MEDICAL LIMITED

Company number 02867158

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/03/2023
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
  • GBP 51
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
  • GBP 51
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