Advanced company searchLink opens in new window

SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED

Company number 06682465

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)
29 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,044,858
02 Aug 2013 AA Full accounts made up to 30 December 2012
31 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 1 January 2012
13 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
17 Aug 2011 AP01 Appointment of Mr Robert Ernest Waaser Iii as a director
16 Aug 2011 TM01 Termination of appointment of Stephen Atkinson as a director
15 Jul 2011 AA Full accounts made up to 2 January 2011
23 Sep 2010 AA Full accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Stephen William Atkinson on 27 August 2010
26 Aug 2010 AD01 Registered office address changed from 1St Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA United Kingdom on 26 August 2010
23 Aug 2010 AD01 Registered office address changed from 1St Floor 2 City Place Beehive Ring Road Gatwick Airport London West Sussex RH6 0PA on 23 August 2010
23 Aug 2010 AD01 Registered office address changed from C/O Morgan Lewis Condor House 5-10 St.Paul's Churchyard London EC4M 8AL on 23 August 2010
04 May 2010 SA Statement of affairs
04 May 2010 SH01 Statement of capital following an allotment of shares on 6 May 2009
  • GBP 2,044,858
20 Nov 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
25 Sep 2009 363a Return made up to 27/08/09; full list of members
25 Sep 2009 353 Location of register of members
25 Sep 2009 190 Location of debenture register
24 Sep 2009 288c Director's change of particulars / david milner / 24/09/2009
10 Jun 2009 88(2) Ad 06/05/09\gbp si 2044857@1=2044857\gbp ic 1/2044858\
10 Jun 2009 123 Nc inc already adjusted 06/05/09
10 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jan 2009 288b Appointment terminated director and secretary bradley coppens