Advanced company searchLink opens in new window

SMITHS MEDICAL UK

Company number 06428583

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
03 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2018 TM01 Termination of appointment of Kimberley Anne Jayne as a director on 3 April 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2018 AA Full accounts made up to 31 July 2017
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
04 May 2017 AA Full accounts made up to 31 July 2016
30 Mar 2017 TM01 Termination of appointment of Suzanne Ruth Hardy as a director on 14 March 2017
30 Mar 2017 AP01 Appointment of Kimberley Anne Jayne as a director on 14 March 2017
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
23 Jun 2016 AP01 Appointment of Louis Philip Jones as a director on 20 May 2016
22 Jun 2016 AP01 Appointment of Mr Nigel John Bark as a director on 20 May 2016
22 Jun 2016 TM01 Termination of appointment of Steven Andrew Eggleston as a director on 20 May 2016
25 Feb 2016 AA Full accounts made up to 31 July 2015
21 Dec 2015 TM02 Termination of appointment of Roisin Bennett as a secretary on 28 October 2015
21 Dec 2015 AP03 Appointment of Joanne Ede as a secretary on 28 October 2015
11 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • USD 2,000,000
15 Jan 2015 AA Full accounts made up to 31 July 2014
03 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • USD 2,000,000
24 Mar 2014 AA Full accounts made up to 31 July 2013
09 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2012
05 Dec 2013 CH03 Secretary's details changed for Roisin Bennett on 3 December 2013
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • USD 2,000,000