Advanced company searchLink opens in new window

MEDICAL EQUIPMENT SUPPLIES (AUTOCLAVE DIVISION) LIMITED

Company number 04327507

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)
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
27 May 2015 CH01 Director's details changed for David Paul Dicker on 27 May 2015
05 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
05 Dec 2014 CH01 Director's details changed for David Paul Dicker on 22 November 2014
05 Dec 2014 CH01 Director's details changed for Clive Curtis on 22 November 2014
05 Dec 2014 CH01 Director's details changed for Peter Dawson on 22 November 2014
05 Dec 2014 CH03 Secretary's details changed for Clive Curtis on 22 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Mar 2014 AD01 Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 27 March 2014
16 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Peter Dawson on 14 April 2013
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Mar 2013 AD01 Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013
06 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for David Paul Dicker on 26 March 2012
06 Dec 2012 CH01 Director's details changed for Clive Curtis on 23 November 2011
06 Dec 2012 AP01 Appointment of Peter Dawson as a director
06 Dec 2012 CH03 Secretary's details changed for Clive Curtis on 23 November 2011
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Feb 2010 TM01 Termination of appointment of John Beauchamp as a director