Advanced company searchLink opens in new window

MEDEQUIP HOLDINGS LIMITED

Company number 11439302

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)
25 Sep 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
23 Feb 2023 TM01 Termination of appointment of Mike West as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Andrew Paul Firth as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Nigel Stewart Paul Cook as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023
09 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
25 Apr 2022 MR01 Registration of charge 114393020003, created on 22 April 2022
11 Apr 2022 MR04 Satisfaction of charge 114393020001 in full
11 Apr 2022 MR04 Satisfaction of charge 114393020002 in full
01 Mar 2022 PSC07 Cessation of James Ibbotson as a person with significant control on 22 February 2022
01 Mar 2022 PSC02 Notification of Medux Uk Holdco Limited as a person with significant control on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Clive Philip Siddall as a director on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Andrew John Siddall as a director on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
10 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
17 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
14 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
13 Aug 2018 SH08 Change of share class name or designation
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 609,776.772423
13 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association