Advanced company searchLink opens in new window

BECTON DICKINSON INFUSION THERAPY UK

Company number 00536128

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)
16 Apr 2024 AA Full accounts made up to 30 September 2023
21 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
16 Sep 2023 MR05 All of the property or undertaking has been released from charge 2
24 Jul 2023 AP01 Appointment of Mr Glenn Thomas as a director on 14 July 2023
26 Jun 2023 AA Full accounts made up to 30 September 2022
03 Feb 2023 TM01 Termination of appointment of Srividhya Venkataraman as a director on 2 February 2023
19 Jan 2023 TM01 Termination of appointment of Edward Daniel Hopkin as a director on 21 December 2022
19 Jan 2023 AP01 Appointment of Robert Green as a director on 21 December 2022
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
15 Jun 2022 AA Full accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
25 Jun 2021 AA Full accounts made up to 30 September 2020
24 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
24 Dec 2020 PSC02 Notification of Becton Dickinson Infusion Therapy Holdings Uk Limited as a person with significant control on 6 April 2016
24 Dec 2020 PSC07 Cessation of Bd Uk Ltd as a person with significant control on 1 September 2016
08 Jul 2020 AA Full accounts made up to 30 September 2019
18 Nov 2019 TM01 Termination of appointment of John Konrad Neat as a director on 5 November 2019
18 Nov 2019 AP01 Appointment of Mrs Srividhya Venkataraman as a director on 5 November 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
09 Jul 2019 AA Full accounts made up to 30 September 2018
19 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
28 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
07 Jul 2017 AA Full accounts made up to 30 September 2016
03 May 2017 AD01 Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 3 May 2017