Advanced company searchLink opens in new window

ABBOTT VASCULAR DEVICES (2) LIMITED

Company number 04304983

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)
16 Nov 2017 PSC02 Notification of Abbott Vascular Devices Ltd as a person with significant control on 6 April 2016
01 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
19 Oct 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AP01 Appointment of Mr Brian Yoor as a director on 15 December 2015
16 Feb 2016 TM01 Termination of appointment of Thomas Craig Freyman as a director on 15 December 2015
12 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
11 Nov 2015 TM01 Termination of appointment of Michael James Smith as a director on 2 October 2015
11 Nov 2015 AP01 Appointment of Mr Gary James Hall as a director on 2 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 MISC Res of aud
27 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AP03 Appointment of Mr Kevan Gogay as a secretary
28 Mar 2013 TM01 Termination of appointment of Camilla Soenderby as a director
28 Mar 2013 TM02 Termination of appointment of Kyle Poots as a secretary
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 AD02 Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
19 Mar 2012 AD04 Register(s) moved to registered office address
20 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders