Advanced company searchLink opens in new window

DELPHI MEDICAL LIMITED

Company number 06944767

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)
18 Dec 2018 AP01 Appointment of Mrs Anne Coates as a director on 10 December 2018
18 Dec 2018 AP01 Appointment of Mr Grahame Nicholas Elliott as a director on 10 December 2018
18 Dec 2018 AP01 Appointment of Mr Richard Jones as a director on 10 December 2018
31 Oct 2018 AA Accounts for a small company made up to 31 March 2018
06 Jul 2018 PSC02 Notification of Acorn Recovery Projects Limited as a person with significant control on 6 July 2018
06 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 6 July 2018
05 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
29 Jun 2018 AP03 Appointment of Mr Stephen Aggett as a secretary on 1 April 2018
29 Jun 2018 TM02 Termination of appointment of Anthony Duerden as a secretary on 31 March 2018
04 Oct 2017 AA Accounts for a small company made up to 31 March 2017
25 Jul 2017 TM01 Termination of appointment of Anthony James Duerden as a director on 25 July 2017
25 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
05 Apr 2017 AP03 Appointment of Anthony Duerden as a secretary on 31 March 2017
05 Apr 2017 TM02 Termination of appointment of Tracy Woods as a secretary on 31 March 2017
06 Dec 2016 AP03 Appointment of Tracy Woods as a secretary
06 Dec 2016 AP01 Appointment of Anthony James Duerden as a director on 14 October 2016
02 Dec 2016 AP03 Appointment of Mrs Tracy Woods as a secretary on 14 October 2016
02 Dec 2016 AP01 Appointment of Mr Anthony Duerden as a director on 14 October 2016
07 Nov 2016 AD01 Registered office address changed from Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ England to Centenary Court Croft Street Burnley Lancashire BB11 2ED on 7 November 2016
06 Nov 2016 TM01 Termination of appointment of John Stuart Richmond as a director on 14 October 2016
06 Nov 2016 TM02 Termination of appointment of John Stuart Richmond as a secretary on 14 October 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from 72 Harrowside Blackpool FY4 1LR England to Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ on 8 July 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4