INDITHERM (MEDICAL) LIMITED

03652949
UNIT 7/8 COMMERCE PARK COMMERCE WAY CROYDON ENGLAND CR0 4YL

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 6 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 officers Appointment of director (Mr Gordon Roy Davis) 2 Buy now
30 May 2024 officers Termination of appointment of director (Neil James Campbell) 1 Buy now
29 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2023 accounts Annual Accounts 6 Buy now
10 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2023 officers Appointment of director (Mr Alan Musgrave Olby) 2 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Appointment of secretary (Mr Charles Eugene Shackleton Strickland) 2 Buy now
14 Mar 2023 officers Termination of appointment of secretary (Jonathan Ballard) 1 Buy now
05 Oct 2022 accounts Annual Accounts 6 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 officers Termination of appointment of director (Toby Foster) 1 Buy now
01 Oct 2021 accounts Annual Accounts 6 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 6 Buy now
01 Jul 2020 officers Termination of appointment of secretary (Mike Briant) 1 Buy now
01 Jul 2020 officers Appointment of secretary (Mr Jonathan Ballard) 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 6 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 6 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 7 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2017 officers Termination of appointment of secretary (William Graham Walls) 1 Buy now
04 Feb 2017 officers Appointment of secretary (Mike Briant) 2 Buy now
04 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
08 Jun 2016 accounts Annual Accounts 8 Buy now
09 May 2016 officers Appointment of secretary (Mr William Graham Walls) 2 Buy now
06 May 2016 officers Appointment of director (Mr Toby Foster) 2 Buy now
06 May 2016 officers Appointment of director (Mr Neil James Campbell) 2 Buy now
06 May 2016 officers Termination of appointment of secretary (Ian Douglas Smith) 1 Buy now
06 May 2016 officers Termination of appointment of director (Ian Douglas Smith) 1 Buy now
06 May 2016 officers Termination of appointment of director (Nicholas David Bettles) 1 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 accounts Annual Accounts 8 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
13 May 2014 accounts Annual Accounts 8 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
17 May 2013 accounts Annual Accounts 8 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
14 Jun 2011 accounts Annual Accounts 12 Buy now
09 Jul 2010 accounts Annual Accounts 12 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (Ian Douglas Smith) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Nicholas David Bettles) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Ian Douglas Smith) 1 Buy now
10 Jul 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
10 Jul 2009 address Location of register of members 1 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from inditherm house, bolton road wath upon dearne rotherham south yorkshire S63 7JY 1 Buy now
10 Jul 2009 address Location of debenture register 1 Buy now
16 May 2009 accounts Annual Accounts 12 Buy now
22 Jul 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
30 Jun 2008 accounts Annual Accounts 12 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
04 Oct 2007 auditors Auditors Resignation Company 1 Buy now
28 Sep 2007 accounts Annual Accounts 7 Buy now
19 Jul 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
05 Jul 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
05 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jul 2006 address Location of debenture register 1 Buy now
05 Jul 2006 address Location of register of members 1 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: inditherm house houndhill park bolton road wath upon dearne rotherham S63 7JY 1 Buy now
05 Jul 2006 officers Director's particulars changed 1 Buy now
05 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jun 2006 accounts Annual Accounts 8 Buy now
08 Aug 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
11 Jul 2005 accounts Annual Accounts 8 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
26 Oct 2004 annual-return Return made up to 20/10/04; full list of members 3 Buy now
06 Oct 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
07 Jul 2004 accounts Annual Accounts 8 Buy now
07 May 2004 officers New director appointed 2 Buy now
01 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
05 Nov 2003 annual-return Return made up to 20/10/03; full list of members 7 Buy now
13 Jun 2003 accounts Annual Accounts 8 Buy now
21 Nov 2002 annual-return Return made up to 20/10/02; full list of members 7 Buy now
13 Aug 2002 accounts Annual Accounts 6 Buy now
28 Dec 2001 address Registered office changed on 28/12/01 from: c/o anthony j knapton fosse bank parker road bigbury on sea kingsbridge devon TQ7 4AT 1 Buy now
28 Dec 2001 officers Secretary resigned 1 Buy now
28 Dec 2001 officers Director resigned 1 Buy now
28 Dec 2001 officers New director appointed 2 Buy now
28 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2001 annual-return Return made up to 20/10/01; full list of members 6 Buy now
26 Oct 2001 accounts Annual Accounts 1 Buy now
20 Nov 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
18 Aug 2000 accounts Annual Accounts 1 Buy now
17 Aug 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
12 Nov 1999 annual-return Return made up to 20/10/99; full list of members 6 Buy now
24 Mar 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
12 Nov 1998 officers New secretary appointed 2 Buy now