SCIMED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Registration of charge 014373610006, created on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Cessation of Judith Rucklidge as a person with significant control on 2022-11-30

View Document

25/05/2325 May 2023 Notification of Adam John Rucklidge as a person with significant control on 2022-11-30

View Document

25/05/2325 May 2023 Notification of Paul David Vanden Branden as a person with significant control on 2022-11-30

View Document

25/05/2325 May 2023 Cessation of Tone Vanden Branden as a person with significant control on 2022-11-30

View Document

25/05/2325 May 2023 Cessation of Susan Booth as a person with significant control on 2022-11-30

View Document

05/04/235 April 2023 Registration of charge 014373610005, created on 2023-04-04

View Document

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2023-02-27

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

01/03/231 March 2023 Cancellation of shares. Statement of capital on 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CURREXT FROM 31/08/2021 TO 31/12/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 COMPANY NAME CHANGED SCIENTIFIC & MEDICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014373610003

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014373610002

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 SUB-DIVISION 24/03/16

View Document

08/04/168 April 2016 24/03/2016

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 ADOPT ARTICLES 19/10/2015

View Document

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

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 4 THE EMBANKMENT BUSINESS PARK VALE ROAD STOCKPORT CHESHIRE SK4 3GN ENGLAND

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SHIRLEY HOUSE 12 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID VANDEN BRANDEN / 16/12/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ADAM JOHN RUCKLIDGE / 28/09/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM JOHN RUCKLIDGE / 28/09/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOOTH / 01/01/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 8155

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID VANDEN BRANDEN / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOOTH / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GRAHAM / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID VANDEN BRANDEN / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM JOHN RUCKLIDGE / 31/12/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS MILROY

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR PAUL DAVID VANDEN BRANDEN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR ANDREW CHARLES GRAHAM

View Document

04/09/084 September 2008 SECRETARY APPOINTED DR ADAM JOHN RUCKLIDGE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DR ADAM JOHN RUCKLIDGE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS MILROY

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOOTH / 04/06/2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 £ IC 16700/12835 22/08/03 £ SR 3865@1=3865

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: SCOTSCROFT BUILDING SHIRLEY INST 856 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RY

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/06/9826 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/98

View Document

26/06/9826 June 1998 £ NC 10000/20000 12/06/98

View Document

26/06/9826 June 1998 NC INC ALREADY ADJUSTED 12/06/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/03/9421 March 1994 £ SR 500@1 25/08/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/01/9016 January 1990 CONVERT SHARES 18/12/89

View Document

09/01/909 January 1990 ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

01/10/791 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/79

View Document

16/07/7916 July 1979 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