- Company Overview for EQUIP MEDICAL (UK) LIMITED (SC593971)
- Filing history for EQUIP MEDICAL (UK) LIMITED (SC593971)
- People for EQUIP MEDICAL (UK) LIMITED (SC593971)
- More for EQUIP MEDICAL (UK) LIMITED (SC593971)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 May 2021 | CH01 | Director's details changed for Mr David Walsh on 9 May 2021 | |
09 May 2021 | AD01 | Registered office address changed from 15 Unit 17 Pitreavie Court Dunfermline Fife KY11 8UU United Kingdom to 5 Lybster Way Glasgow Glasgow G72 0GN on 9 May 2021 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
07 Mar 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Lodge House Priory Lane Dunfermline KY12 7DT United Kingdom to 15 Unit 17 Pitreavie Court Dunfermline Fife KY11 8UU on 6 March 2019 | |
03 Jun 2018 | AP01 | Appointment of Mr David Walsh as a director on 1 June 2018 | |
02 Jun 2018 | PSC01 | Notification of David Walsh as a person with significant control on 1 June 2018 | |
02 Jun 2018 | TM01 | Termination of appointment of Mary Walsh as a director on 1 June 2018 | |
02 Jun 2018 | PSC07 | Cessation of Mary Walsh as a person with significant control on 1 June 2018 | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|