- Company Overview for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- Filing history for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- People for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- Charges for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- More for MEDEXS MEDICAL SYSTEMS LTD (08669230)
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
|
|
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 |