Advanced company searchLink opens in new window

SYMMETRY MEDICAL SHEFFIELD LTD.

Company number 00293190

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)
25 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
24 Apr 2024 PSC02 Notification of Symmetry Medical Cheltenham Limited as a person with significant control on 6 April 2016
24 Apr 2024 PSC07 Cessation of Tecostar Holdings Inc as a person with significant control on 6 April 2016
18 Dec 2023 AA Total exemption full accounts made up to 29 December 2022
18 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
17 Aug 2023 TM02 Termination of appointment of Thomas Wilcock as a secretary on 4 August 2023
02 Aug 2023 AP03 Appointment of Mr Paul Yates as a secretary on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Abdallah Mehdi Salloum as a director on 21 July 2023
31 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
04 Jan 2023 AA Full accounts made up to 30 December 2021
19 Dec 2022 TM01 Termination of appointment of Joseph Johnson as a director on 15 December 2022
19 Dec 2022 AP01 Appointment of Mr Andrew Simon Marshall as a director on 15 December 2022
26 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
25 Sep 2022 AA01 Previous accounting period extended from 27 December 2021 to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
05 Apr 2022 TM01 Termination of appointment of Kester Vaughan as a director on 31 March 2022
23 Mar 2022 AA Full accounts made up to 27 December 2020
01 Mar 2022 AP01 Appointment of Mr Joseph Johnson as a director on 24 February 2022
23 Dec 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 23,996,415
22 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2021 TM01 Termination of appointment of Mike Fillion as a director on 17 September 2021
27 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
19 Aug 2021 AP03 Appointment of Mr Thomas Wilcock as a secretary on 19 August 2021
19 Aug 2021 TM02 Termination of appointment of Benjamin David Redfearn as a secretary on 19 August 2021