MEDICAL EQUIPMENT SUPPLIES LIMITED
Company number 04040392
- Company Overview for MEDICAL EQUIPMENT SUPPLIES LIMITED (04040392)
- Filing history for MEDICAL EQUIPMENT SUPPLIES LIMITED (04040392)
- People for MEDICAL EQUIPMENT SUPPLIES LIMITED (04040392)
- More for MEDICAL EQUIPMENT SUPPLIES LIMITED (04040392)
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 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Stephen John Clive Curtis on 27 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Stephen John Clive Curtis as a director on 27 February 2017 | |
20 Jul 2016 | CH01 | Director's details changed for Peter Edward Dawson on 11 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Clive Curtis on 11 July 2016 | |
20 Jul 2016 | CH03 | Secretary's details changed for Clive Curtis on 11 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2015 | CH01 | Director's details changed for David Paul Dicker on 27 May 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 March 2014 | |
12 Sep 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
12 Sep 2013 | CH01 | Director's details changed for Peter Dawson on 14 April 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 | |
07 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for David Paul Dicker on 26 March 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Peter Dawson on 10 July 2012 | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |