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) |
---|---|---|---|
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
|
|
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
|