SAFEGUARD MEDICAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-06-29

View Document

12/11/2412 November 2024 Registered office address changed from The Old Rectory Hope-Under-Dinmore Herefordshire HR6 0PW to Unit G Moreton Business Park Moreton-on-Lugg Hereford Herefordshire HR4 8DS on 2024-11-12

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

07/04/247 April 2024 Full accounts made up to 2023-07-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-07-02

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-24 with updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Cessation of Prometheus Medical Limited as a person with significant control on 2021-12-14

View Document

10/02/2210 February 2022 Notification of Safeguard Medical Holdco Ltd as a person with significant control on 2021-12-14

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR CHRIS RYAN SWEENEY

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN GALLAGHER

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH REAL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUSSELL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ADAM RUDOLPH JOHNSON

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/05/197 May 2019 COMPANY NAME CHANGED PROMETHEUS DELTATECH LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROMETHEUS MEDICAL LIMITED

View Document

02/04/192 April 2019 CESSATION OF KEVIN GALLAGHER AS A PSC

View Document

02/04/192 April 2019 CESSATION OF KEITH REAL AS A PSC

View Document

01/04/191 April 2019 CESSATION OF MALCOLM QUENTIN RUSSELL AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086232090001

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ADOPT ARTICLES 07/11/2013

View Document

13/11/1313 November 2013 CURREXT FROM 31/07/2014 TO 30/11/2014

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 32 MONK STREET ABERGAVENNY MONOMOUTHSHIRE NP7 5NW UNITED KINGDOM

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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