ESPINER MEDICAL LIMITED

02962559
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE NORTH RHYMNEY TREDEGAR NP22 5PY

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 16 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2023 accounts Annual Accounts 15 Buy now
26 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 14 Buy now
17 Sep 2021 accounts Annual Accounts 15 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 16 Buy now
29 May 2020 officers Termination of appointment of director (Leslie Deacon) 1 Buy now
22 May 2020 officers Appointment of director (Mrs Caroline Moran) 2 Buy now
12 Nov 2019 accounts Annual Accounts 16 Buy now
26 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 16 Buy now
26 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 18 Buy now
11 Mar 2017 officers Change of particulars for director (Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Redmond Mcevoy) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (James Patrick Howard) 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 accounts Annual Accounts 19 Buy now
20 Nov 2015 officers Appointment of director (Harry Keenan) 3 Buy now
14 Nov 2015 officers Termination of appointment of director (Henry John Espiner) 2 Buy now
14 Nov 2015 officers Termination of appointment of director (Peter Lawrence Mossman) 2 Buy now
14 Nov 2015 officers Appointment of director (Leslie Deacon) 3 Buy now
14 Nov 2015 officers Appointment of director (Redmond Mcevoy) 3 Buy now
14 Nov 2015 officers Appointment of secretary (Anthony O'connor) 3 Buy now
14 Nov 2015 officers Termination of appointment of secretary (Aleksandra Glita) 2 Buy now
14 Nov 2015 officers Termination of appointment of director (Kirstie Macleod) 2 Buy now
14 Nov 2015 officers Termination of appointment of director (Karen Ann Kelsey) 2 Buy now
14 Nov 2015 officers Appointment of director (Conor Francis Costigan) 3 Buy now
21 Sep 2015 annual-return Annual Return 9 Buy now
21 Sep 2015 officers Change of particulars for director (Mr. James Patrick Howard) 2 Buy now
21 Sep 2015 officers Change of particulars for secretary (Miss Aleksandra Glita) 1 Buy now
09 Sep 2015 accounts Annual Accounts 8 Buy now
03 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2015 officers Appointment of secretary (Miss Aleksandra Glita) 2 Buy now
04 Mar 2015 officers Termination of appointment of secretary (James Patrick Howard) 1 Buy now
05 Nov 2014 officers Appointment of director (Miss Kirstie Macleod) 2 Buy now
28 Aug 2014 annual-return Annual Return 9 Buy now
23 Jun 2014 accounts Annual Accounts 7 Buy now
04 Sep 2013 annual-return Annual Return 9 Buy now
25 Jun 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2013 resolution Resolution 17 Buy now
10 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Sep 2012 annual-return Annual Return 9 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
17 May 2012 officers Appointment of director (Mr Peter Lawrence Mossman) 2 Buy now
29 Feb 2012 officers Appointment of director (Karen Ann Kelsey) 3 Buy now
02 Sep 2011 annual-return Annual Return 7 Buy now
15 Jun 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Donald Cameron) 1 Buy now
12 Oct 2010 annual-return Annual Return 8 Buy now
12 Oct 2010 address Move Registers To Sail Company 1 Buy now
12 Oct 2010 address Change Sail Address Company 1 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
16 Sep 2009 annual-return Return made up to 26/08/09; full list of members 5 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
16 Sep 2008 annual-return Return made up to 26/08/08; full list of members 5 Buy now
16 Sep 2008 address Location of register of members 1 Buy now
16 Sep 2008 address Location of debenture register 1 Buy now
15 Sep 2008 officers Director and secretary's change of particulars / james howard / 01/04/2008 1 Buy now
03 Jul 2008 accounts Annual Accounts 7 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: unit 8 tweed road clevedon north somerset BS21 6RR 1 Buy now
10 Sep 2007 annual-return Return made up to 26/08/07; full list of members 4 Buy now
14 Jun 2007 accounts Annual Accounts 7 Buy now
30 Nov 2006 capital Particulars of contract relating to shares 2 Buy now
30 Nov 2006 capital Ad 18/10/06--------- £ si 555@1=555 £ ic 400/955 2 Buy now
02 Oct 2006 accounts Annual Accounts 6 Buy now
25 Sep 2006 annual-return Return made up to 26/08/06; full list of members 3 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
28 Sep 2005 annual-return Return made up to 26/08/05; full list of members 3 Buy now
28 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Aug 2005 accounts Annual Accounts 4 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
21 Sep 2004 annual-return Return made up to 26/08/04; full list of members 8 Buy now
21 Sep 2004 officers Secretary resigned 1 Buy now
21 Sep 2004 officers New secretary appointed 2 Buy now
15 Jun 2004 accounts Annual Accounts 7 Buy now
03 Mar 2004 address Registered office changed on 03/03/04 from: 15 portland square bristol BS2 8SJ 1 Buy now
01 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2003 annual-return Return made up to 26/08/03; full list of members 7 Buy now
22 Sep 2003 capital Ad 21/07/03--------- £ si 100@1=100 £ ic 300/400 2 Buy now
22 Sep 2003 resolution Resolution 1 Buy now
22 Sep 2003 capital £ nc 300/1000 21/07/03 1 Buy now
06 Aug 2003 accounts Annual Accounts 5 Buy now
23 Sep 2002 annual-return Return made up to 26/08/02; full list of members 7 Buy now
29 Jul 2002 accounts Annual Accounts 5 Buy now
16 Oct 2001 annual-return Return made up to 26/08/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 5 Buy now
10 Nov 2000 annual-return Return made up to 26/08/00; full list of members 7 Buy now
27 Jul 2000 accounts Annual Accounts 5 Buy now
19 Oct 1999 annual-return Return made up to 26/08/99; no change of members 4 Buy now
29 Jul 1999 accounts Annual Accounts 5 Buy now