Advanced company searchLink opens in new window

MEDITECH SYSTEMS LTD.

Company number 03147743

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)
20 Jul 2018 AP03 Appointment of Mr Gordon Peter Clowrey as a secretary on 20 July 2018
20 Jul 2018 TM02 Termination of appointment of Lindy Ellen Gray as a secretary on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Lindy Ellen Gray as a director on 20 July 2018
02 Jul 2018 SH03 Purchase of own shares.
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 111
05 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 105
22 Jun 2016 TM01 Termination of appointment of Edward John Clowrey as a director on 31 March 2016
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 105
04 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
02 May 2014 AP03 Appointment of Mrs Lindy Ellen Gray as a secretary
02 May 2014 TM02 Termination of appointment of Annermaria Hanson as a secretary
29 Apr 2014 TM01 Termination of appointment of Annermaria Hanson as a director
21 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jul 2013 AP01 Appointment of Mrs Lindy Ellen Gray as a director
26 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
26 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from Unit 3 Richmar Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ on 7 March 2012