Advanced company searchLink opens in new window

KALUA MEDICAL EQUIPMENT LIMITED

Company number 05961603

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)
09 Jan 2014 CAP-SS Solvency statement dated 31/12/13
09 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mrs Alison Elizabeth Carter as a director
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
07 Oct 2011 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
16 Sep 2011 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
16 Sep 2011 AD01 Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 16 September 2011
25 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Apr 2011 TM01 Termination of appointment of Jonathan Watts as a director
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
10 Jun 2010 TM01 Termination of appointment of John Clargo as a director
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
13 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 CH01 Director's details changed for Nicholas Carter on 10 October 2009
12 Oct 2009 CH01 Director's details changed for Jonathan Walter Hammond Watts on 10 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 10 October 2009
12 Oct 2009 CH01 Director's details changed for Mr John Robert Clargo on 10 October 2009
24 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008