Advanced company searchLink opens in new window

SMITHS MEDICAL INTERNATIONAL LIMITED

Company number 00362847

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
01 Jun 2023 TM01 Termination of appointment of Jonathan Clive White as a director on 1 June 2023
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
04 Aug 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
03 Aug 2022 AA Full accounts made up to 31 July 2021
11 Jul 2022 PSC05 Change of details for Smiths Medical Group Limited as a person with significant control on 1 July 2022
08 Jul 2022 MR01 Registration of charge 003628470003, created on 6 July 2022
30 Mar 2022 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
30 Mar 2022 AD02 Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
27 Jan 2022 AP01 Appointment of Brian Bonnell as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Ramon De Ridder as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Cornelis De Rooij as a director on 25 January 2022
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
08 Oct 2021 AP03 Appointment of Miss Jasmine Annabelle Cleaver as a secretary on 30 September 2021
08 Oct 2021 TM02 Termination of appointment of Joanne Ede as a secretary on 30 September 2021
29 Jun 2021 PSC07 Cessation of John Crane Group Limited as a person with significant control on 27 January 2020
04 May 2021 AA Full accounts made up to 31 July 2020
15 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
13 Nov 2020 TM01 Termination of appointment of Gregory Paul Peter Mcgrath as a director on 1 November 2020
13 Nov 2020 AP01 Appointment of Mr Jonathan Clive White as a director on 1 November 2020
03 Mar 2020 SH03 Purchase of own shares.
13 Feb 2020 SH06 Cancellation of shares. Statement of capital on 27 January 2020
  • GBP 43,217
17 Dec 2019 AA Full accounts made up to 31 July 2019
16 Dec 2019 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates