Advanced company searchLink opens in new window

MEDEXS MEDICAL SYSTEMS LTD

Company number 08669230

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)
26 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
11 Nov 2022 CERTNM Company name changed interfurn medical systems LTD\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
04 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Steven Ihor Sweryda as a director on 31 December 2020
13 Jan 2021 PSC07 Cessation of Steve Sweryda as a person with significant control on 31 December 2020
28 Sep 2020 AD01 Registered office address changed from F1/F2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to Unit 4 Bull House Mill Lee Lane Millhouse Green Sheffield S36 9NN on 28 September 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Jul 2019 MR01 Registration of charge 086692300001, created on 27 June 2019
22 May 2019 AD01 Registered office address changed from F1/F2 Armitage Bridge Huddersfield HD4 7NR England to F1/F2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 May 2019
22 May 2019 AD01 Registered office address changed from G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR to F1/F2 Armitage Bridge Huddersfield HD4 7NR on 22 May 2019
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
23 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Jun 2017 PSC01 Notification of Jon Fletcher as a person with significant control on 6 April 2017
27 Jun 2017 PSC01 Notification of Steve Sweryda as a person with significant control on 6 April 2016
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015