MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED
Company number 03616847
- Company Overview for MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED (03616847)
- Filing history for MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED (03616847)
- People for MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED (03616847)
- Charges for MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED (03616847)
- More for MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED (03616847)
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) |
---|---|---|---|
25 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
30 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
04 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
25 Sep 2018 | PSC02 | Notification of Lablogic Group Holdings Limited as a person with significant control on 28 February 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
21 Aug 2018 | AD01 | Registered office address changed from , Unit 8 Stanhope Gate, Stanhope, Road, Camberley, Surrey, GU15 3DW to Arena Offices, Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 21 August 2018 | |
28 Feb 2018 | PSC07 | Cessation of Julie-Ann Stewart as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Grahame Douglas Mccracken as a person with significant control on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Grahame Douglas Mccracken as a director on 28 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Julie Ann Stewart as a secretary on 28 February 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Richard Anthony Brown as a director on 14 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr John Kenneth Clapham as a director on 14 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Michael Paul Bewick as a director on 20 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
24 Jun 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |