MEDEQUIP GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 New

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

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

View Document

08/10/248 October 2024 Appointment of Mrs Sarah Lesley Harvey as a director on 2024-09-25

View Document

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

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Nigel Stewart Paul Cook as a director on 2023-02-09

View Document

23/02/2323 February 2023 Termination of appointment of Andrew Paul Firth as a director on 2023-02-09

View Document

23/02/2323 February 2023 Termination of appointment of Jonathan Paul Cockroft as a director on 2023-02-09

View Document

23/02/2323 February 2023 Termination of appointment of Mike West as a director on 2023-02-09

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Registration of charge 095533850004, created on 2022-04-22

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 Clive Philip Siddall as a director on 2022-02-22

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

09/08/189 August 2018 ADOPT ARTICLES 27/07/2018

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDEQUIP HOLDINGS LIMITED

View Document

03/08/183 August 2018 CESSATION OF ANDREW JOHN SIDDALL AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095533850003

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

16/06/1516 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 375322.21

View Document

28/05/1528 May 2015 CONFLICT OF INTEREST SECTION 175 07/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JAMES IBBOTSON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JONATHAN COCKROFT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW JOHN SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR CLIVE SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR NIGEL STEWART PAUL COOK

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JEREMY CHARLES SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JOHN ANTHONY FIRTH

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR PETER ROBIN SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW FIRTH

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095533850002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095533850001

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/1521 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

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