VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED
Company number 05907000
- Company Overview for VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED (05907000)
- Filing history for VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED (05907000)
- People for VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED (05907000)
- Insolvency for VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED (05907000)
- Registers for VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED (05907000)
- More for VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED (05907000)
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) |
---|---|---|---|
04 Nov 2020 | AA | Full accounts made up to 27 September 2019 | |
24 Sep 2020 | TM02 | Termination of appointment of Nicholas John Moritz as a secretary on 22 September 2020 | |
26 Aug 2020 | PSC02 | Notification of Varian Medical Systems Inc as a person with significant control on 6 April 2016 | |
26 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
26 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2020 | |
20 Aug 2020 | AD03 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | |
20 Aug 2020 | AD02 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | |
19 Aug 2020 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 18 August 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of John Wei Ching Kuo as a secretary on 22 May 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 28 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
03 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Jun 2017 | TM01 | Termination of appointment of Elisha W Finney as a director on 10 March 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
18 May 2016 | AA | Full accounts made up to 2 October 2015 | |
28 Sep 2015 | AP01 |
Appointment of Per Magnus Persson as a director on 28 September 2015
|
|
11 Sep 2015 | TM01 | Termination of appointment of Nicholas Richard Myles as a director on 11 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
01 Jul 2015 | AA | Full accounts made up to 26 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD01 | Registered office address changed from Gatwick Road Crawley West Sussex RH10 9RG to Oncology House Gatwick Road Crawley West Sussex RH10 9RG on 15 August 2014 | |
08 Jul 2014 | AA | Full accounts made up to 27 September 2013 |