Advanced company searchLink opens in new window

SIDDALL MEDEQUIP LIMITED

Company number 07701613

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)
23 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ on 23 July 2018
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
19 Jul 2018 AD01 Registered office address changed from Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 19 July 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 May 2018 AP01 Appointment of Mr Michael Frank Greenwood as a director on 27 April 2018
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
26 Jun 2017 AA Full accounts made up to 31 December 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
20 Jul 2016 AA Full accounts made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 456.79
23 Jul 2015 TM01 Termination of appointment of John Edward Mcgee as a director on 30 June 2015
02 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conficts of interest of the directors 07/05/2015
22 May 2015 AP01 Appointment of Mr Andrew Firth as a director on 7 May 2015
22 May 2015 AP01 Appointment of Mr Jonathan Cockroft as a director on 7 May 2015
22 May 2015 TM01 Termination of appointment of Graham Thomas Turner as a director on 7 May 2015
22 May 2015 TM01 Termination of appointment of Lynne Dixon as a director on 7 May 2015
22 May 2015 TM01 Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015
19 May 2015 AP01 Appointment of Mr Graham Thomas Turner as a director on 7 May 2015
19 May 2015 AP01 Appointment of Lynne Dixon as a director on 7 May 2015
19 May 2015 AP01 Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015
19 May 2015 AP01 Appointment of Mr James Ibbotson as a director on 7 May 2015
19 May 2015 AP01 Appointment of Mr David Griffiths as a director on 7 May 2015
19 May 2015 AP01 Appointment of Mr Martin Edward Ellison as a director on 7 May 2015
19 May 2015 AD01 Registered office address changed from , Sidhil Business Park Holmfield, Halifax, West Yorkshire, HX2 9TN to Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 19 May 2015