MEDEQUIP SOLUTIONS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Termination of appointment of Deborah Jane Beard as a secretary on 2025-01-10

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Termination of appointment of Lillian Margaret Green as a director on 2025-01-10

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE BEARD / 15/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS LILLIAN MARGARET GREEN / 02/08/2018

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES GREEN / 02/08/2018

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES GREEN / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILLIAN MARGARET GREEN / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ

View Document

04/06/084 June 2008 SUB DIV 02/08/2007

View Document

04/06/084 June 2008 S-DIV

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MRS LILLIAN MARGARET GREEN

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 6 SPEEDWELL AVENUE BRISTOL BS5 8DN

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information