DEFIB MACHINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from West One Wellington Street Leeds LS1 1BA England to West Village Wellington Street Leeds LS1 1BA on 2025-08-14

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

22/01/2522 January 2025 Cessation of Jonathan Colin Gilbert as a person with significant control on 2025-01-21

View Document

22/01/2522 January 2025 Notification of a person with significant control statement

View Document

21/01/2521 January 2025 Cessation of Colin Manus Gilbert as a person with significant control on 2025-01-21

View Document

04/12/244 December 2024 Termination of appointment of Jonathan Colin Gilbert as a director on 2024-11-08

View Document

28/11/2428 November 2024 Change of details for Mr Colin Manus Gilbert as a person with significant control on 2024-10-07

View Document

15/11/2415 November 2024 Appointment of Mr Jimmy Eriksson as a director on 2024-11-08

View Document

15/11/2415 November 2024 Termination of appointment of Joseph Davison Lawrence as a secretary on 2024-11-08

View Document

15/11/2415 November 2024 Appointment of Mr Benny Van Crombrugge as a director on 2024-11-08

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Termination of appointment of Joseph Davison Lawrence as a director on 2024-11-08

View Document

15/11/2415 November 2024 Termination of appointment of Denise Constance Armitage as a director on 2024-11-08

View Document

15/11/2415 November 2024 Termination of appointment of Christopher Edward Michael Armitage as a director on 2024-11-08

View Document

12/11/2412 November 2024

View Document

08/11/248 November 2024 Second filing of Confirmation Statement dated 2024-01-31

View Document

08/11/248 November 2024 Second filing of Confirmation Statement dated 2021-01-31

View Document

05/11/245 November 2024 Change of details for Mr Jonathan Colin Gilbert as a person with significant control on 2024-10-07

View Document

05/11/245 November 2024 Change of details for Mr Jonathan Colin Gilbert as a person with significant control on 2023-04-05

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

04/11/244 November 2024 Cessation of Christopher Edward Michael Armitage as a person with significant control on 2024-10-07

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of Mr Joseph Davison Lawrence as a secretary on 2023-07-19

View Document

21/07/2321 July 2023 Termination of appointment of Colin Manus Gilbert as a director on 2023-07-19

View Document

21/07/2321 July 2023 Termination of appointment of Colin Manus Gilbert as a secretary on 2023-07-19

View Document

09/03/239 March 2023 Appointment of Mr Joseph Davison Lawrence as a director on 2023-03-06

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/02/211 February 2021 Confirmation statement made on 2021-01-31 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 COMPANY NAME CHANGED FRESH START AGAIN LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

07/02/187 February 2018 CHANGE OF NAME 01/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 111875

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

04/12/154 December 2015 30/10/15 STATEMENT OF CAPITAL GBP 8950

View Document

26/11/1526 November 2015 SECOND FILING FOR FORM SH01

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 6 DALE CROFT WALK ILKLEY WEST YORKSHIRE LS29 8FB ENGLAND

View Document

10/09/1510 September 2015 10/06/15 STATEMENT OF CAPITAL GBP 2

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR JONATHAN COLIN GILBERT

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/06/153 June 2015 COMPANY NAME CHANGED FRESHWATER BOILERS LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ASHALL

View Document

04/02/114 February 2011 SECRETARY APPOINTED COLIN MANUS GILBERT

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD MICHAEL ARMITAGE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED COLIN MANUS GILBERT

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 5TH FLOOR CARLTON TOWER 34 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

02/02/112 February 2011 TERMINATE DIR APPOINTMENT

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ASHALL

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company