SIDDALL MEDEQUIP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

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

View Document

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

View Document

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

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

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 Andrew Paul Firth as a director on 2023-02-09

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

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 Jeremy Charles 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 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077016130003

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEE

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 ADOPT ARTICLES 07/05/2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE DIXON

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JONATHAN COCKROFT

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ANDREW FIRTH

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JAMES IBBOTSON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ROBERT LESLIE COOPER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED LYNNE DIXON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR GRAHAM THOMAS TURNER

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, SIDHIL BUSINESS PARK HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR MARTIN EDWARD ELLISON

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077016130002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077016130001

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 456.79

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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