Advanced company searchLink opens in new window

SMITH & NEPHEW BETA LIMITED

Company number 00242504

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)
05 May 2017 TM01 Termination of appointment of Timothy John Allison as a director on 3 May 2017
04 May 2017 AP01 Appointment of Mrs Victoria Reuben as a director on 3 May 2017
30 Dec 2016 AP01 Appointment of Mr Timothy John Allison as a director on 3 October 2016
30 Dec 2016 TM01 Termination of appointment of Elaine Richardson as a director on 3 October 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Jun 2016 AP01 Appointment of Ms Elaine Richardson as a director on 1 May 2016
20 Jun 2016 TM01 Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016
11 Nov 2015 TM02 Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015
22 Sep 2015 CH01 Director's details changed for Miss Victoria Anne Grady on 25 July 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30,688
01 Jul 2015 CH01 Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2014 AP01 Appointment of Miss Victoria Anne Grady as a director on 6 August 2014
08 Aug 2014 TM01 Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014
24 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 30,688
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jun 2014 DS02 Withdraw the company strike off application
24 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
01 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2012 CH01 Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012