- Company Overview for DELPHI MEDICAL LIMITED (06944767)
- Filing history for DELPHI MEDICAL LIMITED (06944767)
- People for DELPHI MEDICAL LIMITED (06944767)
- More for DELPHI MEDICAL LIMITED (06944767)
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
|