Advanced company searchLink opens in new window

SMARTSENSOR TELEMED LIMITED

Company number 03772288

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)
05 Jun 2018 TM01 Termination of appointment of Gavin Mark Jones as a director on 1 June 2018
05 Jun 2018 TM01 Termination of appointment of Gavin Mark Jones as a director on 1 June 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
20 Apr 2018 AD01 Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG to C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE on 20 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 198.99
10 Oct 2017 AP01 Appointment of Mr Gavin Mark Jones as a director on 27 September 2017
02 Aug 2017 CH01 Director's details changed for Mr Matthew Baldwin on 14 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Matthew Baldwin on 14 July 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 191.82
19 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 18/03/2016
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2016 MR01 Registration of charge 037722880001, created on 1 April 2016
18 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 191.82
20 Jan 2015 SH08 Change of share class name or designation
21 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 182.22
10 Oct 2014 SH10 Particulars of variation of rights attached to shares
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 182.22
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Jul 2013 AP01 Appointment of Mr Matthew Baldwin as a director