Advanced company searchLink opens in new window

QUEST MEDICAL UK LTD

Company number 06877902

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)
01 Mar 2021 PSC07 Cessation of Michael Stephen Bradfield as a person with significant control on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Michael Stephen Bradfield as a director on 1 March 2021
06 Jan 2021 AD01 Registered office address changed from 1 Euro Court Oliver Close Grays Essex RM20 3EE to Field House Farm, 3 Cecil's Barn Dunnings Lane West Horndon Brentwood CM13 3HE on 6 January 2021
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
18 Mar 2020 PSC04 Change of details for James Walters as a person with significant control on 1 March 2020
18 Mar 2020 PSC04 Change of details for Mr Michael Stephen Bradfield as a person with significant control on 1 March 2020
06 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Feb 2020 MR04 Satisfaction of charge 068779020001 in full
24 Jul 2019 MR04 Satisfaction of charge 068779020002 in full
12 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 PSC04 Change of details for James Walters as a person with significant control on 25 July 2018
26 Jul 2018 PSC01 Notification of Michael Stephen Bradfield as a person with significant control on 25 July 2018
26 Jul 2018 PSC07 Cessation of David Fitzmaurice as a person with significant control on 25 July 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 107
26 Jul 2018 AP01 Appointment of Mr Michael Stephen Bradfield as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of David Fitzmaurice as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of John Beaumont as a director on 25 July 2018
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Aug 2017 SH06 Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 85
24 Aug 2017 SH03 Purchase of own shares.
02 May 2017 CS01 Confirmation statement made on 4 March 2017 with updates