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)
19 Oct 2015 TM01 Termination of appointment of Maria Jaqueline Rajinder Panesar as a director on 18 October 2015
21 Sep 2015 AD01 Registered office address changed from First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL to 72 Harrowside Blackpool FY4 1LR on 21 September 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
31 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 June 2014
06 Mar 2015 AP01 Appointment of Mrs Maria Jaqueline Rajinder Panesar as a director on 28 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AD01 Registered office address changed from , Office 3-2-6 Storey House, White Cross South Road, Lancaster, LA1 4XQ to First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL on 4 November 2014
18 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4

Statement of capital on 2014-08-18
  • GBP 4
03 Apr 2014 CERTNM Company name changed delphi medical idts LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
02 Apr 2014 TM01 Termination of appointment of Ian Guinan as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
18 Jul 2013 TM01 Termination of appointment of Malcolm Jones as a director
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
06 Jul 2012 AD01 Registered office address changed from , Office 3-2-6 the Barracks, White Cross South Road, Lancaster, LA1 4XQ, England on 6 July 2012
04 Jan 2012 AD01 Registered office address changed from , Office 1-2-8 the Barracks, White Cross, South Road, Lancaster, LA1 4XQ, England on 4 January 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mr Malcolm Philip Jones on 29 July 2011
07 Feb 2011 AD01 Registered office address changed from , Office 1-3-4 the Barracks, White Cross, Lancaster, Lancashire, LA1 4XQ, Uk on 7 February 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
24 Mar 2010 AA01 Current accounting period shortened from 30 June 2010 to 31 March 2010