Advanced company searchLink opens in new window

SMITHS MEDICAL INTERNATIONAL LIMITED

Company number 00362847

Filter by category

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)
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
10 Dec 2019 CH01 Director's details changed for Gregory Paul Peter Mcgrath on 4 May 2019
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Dec 2018 AA Full accounts made up to 31 July 2018
31 Aug 2018 TM01 Termination of appointment of Ian John Harper as a director on 31 August 2018
30 Apr 2018 AP01 Appointment of Gregory Paul Peter Mcgrath as a director on 3 April 2018
30 Apr 2018 TM01 Termination of appointment of Kimberley Anne Jayne as a director on 3 April 2018
12 Feb 2018 AA Full accounts made up to 31 July 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
11 Oct 2017 TM01 Termination of appointment of Suzanne Ruth Hardy as a director on 5 October 2017
16 Aug 2017 PSC02 Notification of John Crane Group Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC05 Change of details for Smiths Medical Group Limited as a person with significant control on 6 April 2016
12 Aug 2017 MR04 Satisfaction of charge 2 in full
12 Aug 2017 MR04 Satisfaction of charge 1 in full
03 May 2017 AA Full accounts made up to 31 July 2016
05 Apr 2017 AP01 Appointment of Kimberley Anne Jayne as a director on 14 March 2017
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
22 Jun 2016 TM01 Termination of appointment of Steven Andrew Eggleston as a director on 20 May 2016
21 Jun 2016 AP01 Appointment of Mr Nigel John Bark as a director on 20 May 2016
20 Jun 2016 AP01 Appointment of Louis Philip Jones as a director on 20 May 2016
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • EUR 40,000
  • GBP 43,217
21 Dec 2015 TM02 Termination of appointment of Roisin Bennett as a secretary on 28 October 2015
21 Dec 2015 AP03 Appointment of Joanne Ede as a secretary on 28 October 2015
17 Oct 2015 AA Full accounts made up to 31 July 2015
07 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • EUR 40,000
  • GBP 43,217