SMITHS MEDICAL INTERNATIONAL LIMITED
Company number 00362847
- Company Overview for SMITHS MEDICAL INTERNATIONAL LIMITED (00362847)
- Filing history for SMITHS MEDICAL INTERNATIONAL LIMITED (00362847)
- People for SMITHS MEDICAL INTERNATIONAL LIMITED (00362847)
- Charges for SMITHS MEDICAL INTERNATIONAL LIMITED (00362847)
- Registers for SMITHS MEDICAL INTERNATIONAL LIMITED (00362847)
- More for SMITHS MEDICAL INTERNATIONAL LIMITED (00362847)
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
|
|
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 |