- Company Overview for ADACT MEDICAL LTD (08173910)
- Filing history for ADACT MEDICAL LTD (08173910)
- People for ADACT MEDICAL LTD (08173910)
- More for ADACT MEDICAL LTD (08173910)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mrs Michelle Helen Bove on 30 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Damien Jonathan Bove on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Michelle Helen Bove as a person with significant control on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Damien Jonathan Bove as a person with significant control on 30 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from Unit 5 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Unit 2 Crompton Business Park Crompton Road Doncaster DN2 4PA on 29 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
02 Mar 2022 | AP01 | Appointment of Miss Jane Wragg as a director on 1 March 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from 3 Nelson Street Doncaster DN4 5AD England to Unit 5 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 5 February 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
30 Jun 2018 | TM01 | Termination of appointment of Robert Sidebottom as a director on 30 June 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 29 Badgers Holt Branton Doncaster DN3 3UT England to 3 Nelson Street Doncaster DN4 5AD on 27 April 2018 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
26 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates |