SQUIRREL MEDICAL LIMITED

05202260
ROAD FIVE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RB

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 12 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 officers Appointment of director (Mr Gary John Baker) 2 Buy now
21 Dec 2022 accounts Annual Accounts 11 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 12 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2021 officers Termination of appointment of director (Jannson Stroyd Cartman) 1 Buy now
24 Feb 2021 accounts Annual Accounts 12 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 12 Buy now
01 Oct 2018 accounts Annual Accounts 12 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
01 Sep 2015 annual-return Annual Return 8 Buy now
05 Jan 2015 accounts Annual Accounts 7 Buy now
05 Sep 2014 annual-return Annual Return 8 Buy now
19 Dec 2013 officers Appointment of secretary (Keith Fairhurst) 3 Buy now
19 Dec 2013 officers Appointment of director (Mr Jannson Stroyd Cartman) 3 Buy now
19 Dec 2013 officers Appointment of director (Jacqueline Anne Dearden) 3 Buy now
19 Dec 2013 officers Appointment of director (Graham David Silman) 3 Buy now
19 Dec 2013 officers Termination of appointment of secretary (Gary Baker) 2 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2013 capital Return of Allotment of shares 3 Buy now
01 Nov 2013 capital Return of Allotment of shares 3 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 7 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 officers Change of particulars for secretary (Gary John Baker) 2 Buy now
02 Sep 2011 officers Change of particulars for director (Richard John Baker) 2 Buy now
02 Sep 2011 address Change Sail Address Company 1 Buy now
26 Jul 2011 accounts Annual Accounts 6 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 officers Change of particulars for director (Richard John Baker) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
21 Sep 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 1-2 moorside court yelverton business park crapstone yelverton devon PL20 7PE 1 Buy now
04 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
04 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
18 Nov 2008 accounts Annual Accounts 8 Buy now
17 Nov 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from 118 plymouth road plympton plymouth devon PL7 4ND 1 Buy now
17 Apr 2008 capital Nc inc already adjusted 03/04/08 2 Buy now
17 Apr 2008 resolution Resolution 1 Buy now
13 Nov 2007 accounts Annual Accounts 7 Buy now
16 Oct 2007 annual-return Return made up to 10/08/07; no change of members 6 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2006 accounts Annual Accounts 5 Buy now
25 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Sep 2006 annual-return Return made up to 10/08/06; full list of members 6 Buy now
11 Sep 2006 accounts Annual Accounts 9 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
07 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
31 Aug 2005 annual-return Return made up to 10/08/05; full list of members 6 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
03 Dec 2004 officers Director resigned 1 Buy now
10 Aug 2004 incorporation Incorporation Company 10 Buy now