Advanced company searchLink opens in new window

MSE MEDICAL UK LTD

Company number 12417776

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
02 Dec 2022 AP01 Appointment of Mr Andrew Claudio Gaete as a director on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Steven Michael Overton as a director on 1 November 2022
02 Dec 2022 AP02 Appointment of Mse International Healthcare Systems Gmbh as a director on 1 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
10 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
20 Aug 2021 AD01 Registered office address changed from Lm10 Lg 1a C the Leather Market 10 - 13 Weston Street London SE1 3ER England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 20 August 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
04 Mar 2021 AP01 Appointment of Mr Steven Michael Overton as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Jacob Rahman as a director on 1 March 2021
29 May 2020 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to Lm10 Lg 1a C the Leather Market 10 - 13 Weston Street London SE1 3ER on 29 May 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
12 Mar 2020 PSC07 Cessation of Jacob Rahman as a person with significant control on 22 January 2020
12 Mar 2020 PSC02 Notification of Mse Masterpiece of Simulation Engineering Gmbh as a person with significant control on 22 January 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted