Advanced company searchLink opens in new window

AEROVAC MED-LAB LTD

Company number 00540182

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)
07 Feb 2019 PSC02 Notification of Umeco Limited as a person with significant control on 15 October 2018
07 Feb 2019 PSC07 Cessation of Med-Lab International Limited as a person with significant control on 15 October 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
10 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
10 Feb 2018 PSC02 Notification of Med-Lab International Limited as a person with significant control on 6 April 2016
10 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 10 February 2018
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Nov 2016 AUD Auditor's resignation
22 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016 AP01 Appointment of David Shaun Clears as a director on 9 August 2016
28 Jan 2016 TM01 Termination of appointment of Antony Steels as a director on 14 January 2016
25 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,250
25 Jan 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015
25 Jan 2016 TM01 Termination of appointment of Daniel George Darazsdi as a director on 11 December 2015
25 Jan 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 11 December 2015
30 May 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,250
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
17 Feb 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,250
17 Feb 2014 AD02 Register inspection address has been changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England