SIDDALL MEDEQUIP LIMITED

07701613
UNIT 2 SUMMIT CENTRE, SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON UB7 0LJ

Documents

Documents
Date Category Description Pages
07 Mar 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/24 3 Buy now
07 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/24 1 Buy now
08 Oct 2024 officers Appointment of director (Mrs Sarah Lesley Harvey) 2 Buy now
08 Oct 2024 officers Termination of appointment of director (Michael Frank Greenwood) 1 Buy now
07 Oct 2024 accounts Annual Accounts 14 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 14 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 officers Termination of appointment of director (Andrew Paul Firth) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Jonathan Paul Cockroft) 1 Buy now
06 Oct 2022 accounts Annual Accounts 10 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 mortgage Registration of a charge 42 Buy now
11 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Andrew John Siddall) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Clive Philip Siddall) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Jeremy Charles Siddall) 1 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 officers Change of particulars for director (Mr Jeremy Charles Siddall) 2 Buy now
17 Sep 2020 accounts Annual Accounts 10 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 officers Termination of appointment of director (John Anthony Firth) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Peter Robin Siddall) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Martin Edward Ellison) 1 Buy now
30 Jul 2018 mortgage Registration of a charge 8 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 accounts Annual Accounts 10 Buy now
04 May 2018 officers Appointment of director (Mr Michael Frank Greenwood) 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 13 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 12 Buy now
23 Jul 2015 annual-return Annual Return 12 Buy now
23 Jul 2015 officers Termination of appointment of director (John Edward Mcgee) 1 Buy now
02 Jun 2015 accounts Annual Accounts 24 Buy now
01 Jun 2015 resolution Resolution 33 Buy now
22 May 2015 officers Appointment of director (Mr Andrew Firth) 2 Buy now
22 May 2015 officers Appointment of director (Mr Jonathan Cockroft) 2 Buy now
22 May 2015 officers Termination of appointment of director (Graham Thomas Turner) 1 Buy now
22 May 2015 officers Termination of appointment of director (Lynne Dixon) 1 Buy now
22 May 2015 officers Termination of appointment of director (Robert Leslie Cooper) 1 Buy now
19 May 2015 officers Appointment of director (Mr Graham Thomas Turner) 2 Buy now
19 May 2015 officers Appointment of director (Lynne Dixon) 2 Buy now
19 May 2015 officers Appointment of director (Mr Robert Leslie Cooper) 2 Buy now
19 May 2015 officers Appointment of director (Mr James Ibbotson) 2 Buy now
19 May 2015 officers Appointment of director (Mr David Griffiths) 2 Buy now
19 May 2015 officers Appointment of director (Mr Martin Edward Ellison) 2 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 mortgage Registration of a charge 39 Buy now
12 May 2015 mortgage Registration of a charge 36 Buy now
21 Jul 2014 annual-return Annual Return 9 Buy now
23 May 2014 accounts Annual Accounts 25 Buy now
07 Oct 2013 accounts Annual Accounts 24 Buy now
25 Jul 2013 annual-return Annual Return 9 Buy now
18 Jul 2013 auditors Auditors Resignation Company 1 Buy now
10 Aug 2012 accounts Annual Accounts 29 Buy now
19 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2012 annual-return Annual Return 9 Buy now
20 Sep 2011 capital Return of Allotment of shares 4 Buy now
12 Jul 2011 incorporation Incorporation Company 74 Buy now