Advanced company searchLink opens in new window

MEDICAL GAS PIPELINES LTD

Company number 06019198

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)
02 Sep 2025 SH10 Particulars of variation of rights attached to shares
02 Sep 2025 MA Memorandum and Articles of Association
02 Sep 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2025 SH08 Change of share class name or designation
15 Aug 2025 AA Total exemption full accounts made up to 31 March 2025
16 Jun 2025 AD01 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 16 June 2025
11 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
31 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2024 SH08 Change of share class name or designation
26 Jul 2024 AP01 Appointment of Mr Craig Ashley Hurst as a director on 24 July 2024
25 Jul 2024 AP03 Appointment of Mr Simon Harms as a secretary on 23 July 2024
25 Jul 2024 TM02 Termination of appointment of Michael Albert Harms as a secretary on 23 July 2024
25 Jul 2024 TM01 Termination of appointment of Michael Albert Harms as a director on 23 July 2024
25 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 AP01 Appointment of Mr Logan Harms as a director on 8 May 2023
16 May 2023 AP01 Appointment of Mrs Ester Michelle Harms as a director on 8 May 2023
09 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
27 Jul 2022 PSC04 Change of details for Mr Simon Harms as a person with significant control on 31 December 2021
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 PSC04 Change of details for Mr Simon Harms as a person with significant control on 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates