Advanced company searchLink opens in new window

MEDICO ELECTRODES LIMITED

Company number 07949031

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)
14 Jul 2014 AA Full accounts made up to 30 September 2013
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
08 Oct 2013 CERTNM Company name changed white sensor LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
04 Jul 2013 AA Full accounts made up to 30 September 2012
08 Mar 2013 TM01 Termination of appointment of Lars Nielsen as a director
08 Mar 2013 TM01 Termination of appointment of Anita Rasmussen as a director
06 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 4 December 2012
08 Jun 2012 AD01 Registered office address changed from C/O C/O Ambu Ltd Burrel Road St Ives Cambridgeshire PE27 3LE on 8 June 2012
28 Feb 2012 AA01 Current accounting period shortened from 28 February 2013 to 30 September 2012
20 Feb 2012 AP01 Appointment of Anita Krarup Rasmussen as a director
20 Feb 2012 AP01 Appointment of Lars Nilaus Nielsen as a director
16 Feb 2012 AD01 Registered office address changed from Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX United Kingdom on 16 February 2012
14 Feb 2012 NEWINC Incorporation