Advanced company searchLink opens in new window

MEDICAL DEVICE SUPPORT LIMITED

Company number 06726943

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)
10 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jan 2016 AD01 Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham to Shanakiel 17 Ilkeston Road Heanor Derbyshire DE75 7DT on 6 January 2016
05 Jan 2016 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
02 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
02 Feb 2015 CERTNM Company name changed newco 1234 LIMITED\certificate issued on 02/02/15
02 Feb 2015 CONNOT Change of name notice
10 Dec 2014 TM02 Termination of appointment of Gillian Bowness as a secretary on 30 November 2014
30 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
02 May 2014 AA Total exemption full accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
24 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
28 Aug 2012 CERTNM Company name changed gamlen tableting LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 5
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3
12 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
17 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3
06 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
10 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Feb 2011 CERTNM Company name changed the compressibility company LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
12 Nov 2010 CERTNM Company name changed pharmatraining LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
12 Nov 2010 CONNOT Change of name notice
10 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
07 Jan 2010 TM01 Termination of appointment of Judith Callanan as a director
04 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009