BLUEBAY MEDICAL SYSTEMS LIMITED

04486210
THE BREAD FACTORY 1A BROUGHTON STREET LONDON ENGLAND SW8 3QJ

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
21 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 accounts Annual Accounts 18 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 18 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Termination of appointment of director (Benjamin Rhys Lewis) 1 Buy now
22 Mar 2019 officers Termination of appointment of director (David Putt Hughes) 1 Buy now
07 Oct 2018 accounts Annual Accounts 20 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 officers Appointment of director (Mrs Susan Heap) 2 Buy now
18 Apr 2018 officers Appointment of director (Mr Stephen John Bradley) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (Maxwell Roderick Brighton) 1 Buy now
18 Sep 2017 accounts Annual Accounts 10 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2017 officers Appointment of director (Stefan Maria Rene Janssens) 2 Buy now
16 Mar 2017 resolution Resolution 3 Buy now
16 Mar 2017 resolution Resolution 3 Buy now
07 Mar 2017 officers Appointment of director (Mr Anthony Graham Thorne) 2 Buy now
07 Mar 2017 officers Appointment of director (Mr Maxwell Roderick Brighton) 2 Buy now
07 Mar 2017 officers Appointment of secretary (Mrs Susan Heap) 2 Buy now
07 Mar 2017 officers Termination of appointment of secretary (Samuel Dafydd Lewis) 1 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
05 Oct 2015 officers Termination of appointment of director (Roy Rhys Lewis) 1 Buy now
09 Apr 2015 mortgage Registration of a charge 22 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
25 Mar 2015 officers Appointment of director (Mr Benjamin Rhys Lewis) 2 Buy now
25 Mar 2015 officers Appointment of secretary (Mr Samuel Dafydd Lewis) 2 Buy now
25 Mar 2015 officers Appointment of director (Mr Roy Rhys Lewis) 2 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 5 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 5 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 accounts Annual Accounts 4 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
12 Aug 2009 officers Appointment terminated secretary paul schofield 1 Buy now
21 Apr 2009 accounts Annual Accounts 4 Buy now
11 Aug 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 4 Buy now
17 Dec 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
19 Sep 2006 annual-return Return made up to 15/07/06; full list of members 6 Buy now
03 Aug 2006 accounts Annual Accounts 4 Buy now
15 Feb 2006 annual-return Return made up to 15/07/05; full list of members 6 Buy now
04 Nov 2005 address Registered office changed on 04/11/05 from: riverside centre, pipe house wharf, morfa road, plasmarl swansea west glamorgan SA1 2EJ 1 Buy now
26 May 2005 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 15/07/04; full list of members 6 Buy now
06 Apr 2004 accounts Annual Accounts 4 Buy now
26 Feb 2004 annual-return Return made up to 15/07/03; full list of members 6 Buy now
26 Feb 2004 officers New secretary appointed 2 Buy now
24 Sep 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
04 Oct 2002 officers Director's particulars changed 1 Buy now
21 Jul 2002 officers New secretary appointed 2 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
15 Jul 2002 officers Secretary resigned 1 Buy now
15 Jul 2002 officers Director resigned 1 Buy now
15 Jul 2002 incorporation Incorporation Company 17 Buy now