- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2014-08-18
|
|
03 Apr 2014 | CERTNM |
Company name changed delphi medical idts LIMITED\certificate issued on 03/04/14
|
|
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
|
|
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 |