RESPIRATORY INNOVATION WALES LIMITED
Company number 11577645
- Company Overview for RESPIRATORY INNOVATION WALES LIMITED (11577645)
- Filing history for RESPIRATORY INNOVATION WALES LIMITED (11577645)
- People for RESPIRATORY INNOVATION WALES LIMITED (11577645)
- More for RESPIRATORY INNOVATION WALES LIMITED (11577645)
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) |
---|---|---|---|
24 Jul 2020 | CH01 | Director's details changed for Trevor Mervyn Jones on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Keir Edward Lewis on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Keith Gordon Harding on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Sir Mansel Aylward on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Welsh Wound Innovation Centre Rhodfa Marics Ynysmaerdy Pontyclun CF72 8UX Wales to The Beacon Enterprise Centre Heol Aur Llanelli Carmarthenshire SA14 8LQ on 21 July 2020 | |
15 May 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
15 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from Bevan & Buckland Limited Langdon House Langdon Road Swansea Swansea SA1 8QY Wales to Welsh Wound Innovation Centre Rhodfa Marics Ynysmaerdy Pontyclun CF72 8UX on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Kevin Stephen Smith as a director on 21 March 2019 | |
27 Dec 2018 | AP01 | Appointment of Mrs Susan Bale as a director on 17 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Robert Marc Clement as a director on 3 December 2018 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | NEWINC |
Incorporation
|