UNOMEDICAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

04/01/244 January 2024 Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

06/12/236 December 2023 Termination of appointment of Lee Auger as a director on 2023-12-01

View Document

06/12/236 December 2023 Appointment of William Brownlee as a director on 2023-12-01

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/11/2229 November 2022 Appointment of Miss Grace Mccalla as a director on 2022-11-28

View Document

12/11/2212 November 2022 Termination of appointment of Susan Marsden as a director on 2022-11-11

View Document

12/11/2212 November 2022 Termination of appointment of Susan Marsden as a secretary on 2022-11-11

View Document

14/02/2214 February 2022 Termination of appointment of Jason Conrad Brown as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Lisa Patricia Fishlock as a director on 2022-01-31

View Document

29/07/2129 July 2021 Director's details changed for Mr Jason Conrad Brown on 2021-07-19

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

05/06/205 June 2020 SAIL ADDRESS CHANGED FROM: 3 FORBURY ROAD READING RG1 3JH ENGLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/06/1920 June 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

11/06/1911 June 2019 SECRETARY APPOINTED CLARE JANE BATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEWIS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTRILL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS CLARE JANE BATES

View Document

06/09/186 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/08/1828 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

24/08/1824 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY NEIL STAITE

View Document

09/12/119 December 2011 STATEMENT BY DIRECTORS

View Document

09/12/119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 2

View Document

09/12/119 December 2011 REDUCE ISSUED CAPITAL 28/11/2011

View Document

09/12/119 December 2011 SOLVENCY STATEMENT DATED 28/11/11

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, FIRST FLOOR WEST WING UNIT 3 BROOKLANDS, MOONS MOAT DRIVE, REDDITCH, WORCESTERSHIRE, B98 9DW

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED SARAH JANE TAYLOR

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIM ANDERSEN

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, THORNHILL ROAD, NORTH MOONS MOAT, REDDITCH WORCESTERSHIRE, B98 9NL

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 COMPANY NAME CHANGED MAERSK MEDICAL DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 09/05/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED MAERSK MEDICAL LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ADOPTARTICLES25/11/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 £ NC 5060000/6060000 29/07/96

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 29/07/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 ALTER MEM AND ARTS 22/12/95

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED PHARMA-PLAST HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/96

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 £ NC 2060000/5060000 03/0

View Document

19/07/9519 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/95

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 03/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 S386 DISP APP AUDS 23/08/93

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

02/07/922 July 1992 REDUCTION OF ISSUED CAPITAL 29/04/92

View Document

02/07/922 July 1992 REDUCTION OF ISSUED CAPITAL

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/91

View Document

06/11/916 November 1991 £ NC 2450000/6286000 15/10/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: MARLOW HOUSE, LLOYDS AVENUE, LONDON, EC3N 3AL

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

25/01/9125 January 1991 £ NC 2000000/2450000 31/12/90

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 COMPANY NAME CHANGED MANDALAY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

01/12/891 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/891 December 1989 £ NC 100/2000000 11/10/89

View Document

11/09/8911 September 1989 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