Advanced company searchLink opens in new window

MEDICAL EQUIPMENT SUPPLIES LIMITED

Company number 04040392

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 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
  • GBP 110
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 111
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
  • GBP 111
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
  • GBP 116
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011