MEDEQUIP ASSISTIVE TECHNOLOGY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Appointment of Mrs Samantha Marshall as a director on 2025-07-11

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

11/12/2411 December 2024 Appointment of Mr Eamonn Michael Ryan as a director on 2024-11-30

View Document

11/12/2411 December 2024 Termination of appointment of Mike West as a director on 2024-11-30

View Document

08/10/248 October 2024 Appointment of Mrs Sarah Lesley Harvey as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Michael Frank Greenwood as a director on 2024-09-25

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

23/02/2323 February 2023 Appointment of Ms Justyna Uminska as a director on 2023-02-09

View Document

25/04/2225 April 2022 Registration of charge 041988240008, created on 2022-04-22

View Document

01/03/221 March 2022 Termination of appointment of Susan Tracey Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Jeremy Charles Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Andrew John Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Adrienne Helen Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Clive Philip Siddall as a director on 2022-02-22

View Document

01/12/211 December 2021 Termination of appointment of Lyndsey Jane Wainwright as a director on 2019-07-03

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIDDALL

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041988240007

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MICHAEL FRANK GREENWOOD

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MS LYNDSEY JANE WAINWRIGHT

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS SUSAN TRACEY SIDDALL

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR MIKE WEST

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS CATHERINE MARY SIDDALL

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS ADRIENNE HELEN SIDDALL

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEE

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 ALTER ARTICLES 07/05/2015

View Document

20/05/1520 May 2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JONATHAN COCKROFT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIDDALL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR CLIVE SIDDALL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JAMES IBBOTSON

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041988240005

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041988240006

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MARTIN EDWARD ELLISON

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR NIGEL STEWART PAUL COOK

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COOKE

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKES

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR PAUL COOKE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR PAUL COOKE

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCHILD

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER FAIRCHILD

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR THOMAS ALLAN BROOKES

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR ANDREW PAUL FIRTH

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 01/01/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER NASH

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON NASH / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN FAIRCHILD / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 11/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR JEREMY CHARLES SIDDALL

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS CATHERINE MARY SIDDALL

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR JOHN EDWARD MCGEE

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DAVID GRIFFITHS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP OTTAWAY

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/04/08; CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/04/06; NO CHANGE OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: MILLINGTON ROAD WESTLANDS HAYES MIDDLESEX UB3 4AZ

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 11/04/03; CHANGE OF MEMBERS

View Document

07/01/037 January 2003 RE SECTION 394

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: WOOD STREET CHAMBERS 8-9 WOOD STREET STRATFORD UPON AVON CV37 6JE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/10/0111 October 2001 CONVE 29/09/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NC INC ALREADY ADJUSTED 29/09/01

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/013 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/013 October 2001 £ NC 1000/27000 29/09/

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0111 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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