Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-29 |
delete about_pages_linkeddomain geotargetingwp.com |
2023-06-29 |
delete career_pages_linkeddomain geotargetingwp.com |
2023-06-29 |
delete index_pages_linkeddomain geotargetingwp.com |
2023-06-29 |
delete product_pages_linkeddomain geotargetingwp.com |
2023-06-29 |
delete terms_pages_linkeddomain geotargetingwp.com |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED DAVID SAMUEL MOORE |
2023-06-15 |
update statutory_documents DIRECTOR APPOINTED WILLIAM EDWARD BERRY JR |
2023-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE WARD |
2023-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2023-05-28 |
delete address Anngrove, IDA Business & Technology Park
Carrigtwohill, Co Cork |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-04 |
delete source_ip 104.196.4.83 |
2022-08-04 |
insert source_ip 104.196.49.210 |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH KRILL |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-05-06 |
delete address 207 Airport Road West
Belfast, BT3 9ED
Northern Ireland
United Kingdom |
2022-05-06 |
delete alias HeartSine Technologies LLC |
2022-05-06 |
insert address 207 Airport Road West
Belfast
Northern Ireland
BT3 9ED
United Kingdom |
2022-05-06 |
insert index_pages_linkeddomain stryker.com |
2022-05-06 |
insert index_pages_linkeddomain strykeremergencycare.com |
2022-05-06 |
insert product_pages_linkeddomain stryker.com |
2022-05-06 |
insert product_pages_linkeddomain strykeremergencycare.com |
2022-05-06 |
update primary_contact 207 Airport Road West
Belfast, BT3 9ED
Northern Ireland
United Kingdom => 207 Airport Road West
Belfast
Northern Ireland
BT3 9ED
United Kingdom |
2021-12-09 |
delete source_ip 35.196.80.16 |
2021-12-09 |
insert source_ip 104.196.4.83 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-13 |
insert about_pages_linkeddomain geotargetingwp.com |
2021-07-13 |
insert career_pages_linkeddomain geotargetingwp.com |
2021-07-13 |
insert contact_pages_linkeddomain geotargetingwp.com |
2021-07-13 |
insert index_pages_linkeddomain geotargetingwp.com |
2021-07-13 |
insert product_pages_linkeddomain geotargetingwp.com |
2021-07-13 |
insert terms_pages_linkeddomain geotargetingwp.com |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-06-11 |
delete address 203 Airport Road West
Belfast, Northern Ireland BT3 9ED |
2021-06-11 |
insert address 207 Airport Road West
Belfast, BT3 9ED
Northern Ireland
United Kingdom |
2021-06-11 |
update primary_contact 203 Airport Road West
Belfast, Northern Ireland BT3 9ED => 207 Airport Road West
Belfast, BT3 9ED
Northern Ireland
United Kingdom |
2021-04-07 |
delete address 207 AIRPORT ROAD WEST BELFAST UNITED KINGDOM BT3 9ED |
2021-04-07 |
insert address 207 AIRPORT ROAD WEST BELFAST NORTHERN IRELAND BT3 9ED |
2021-04-07 |
update registered_address |
2021-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM
207 AIRPORT ROAD WEST
BELFAST
BT3 9ED
UNITED KINGDOM |
2021-02-07 |
delete address CANBERRA HOUSE 203 AIRPORT ROAD WEST BELFAST BT3 9ED |
2021-02-07 |
insert address 207 AIRPORT ROAD WEST BELFAST UNITED KINGDOM BT3 9ED |
2021-02-07 |
update registered_address |
2021-01-22 |
insert office_emails in..@stryker.com |
2021-01-22 |
delete about_pages_linkeddomain facebook.com |
2021-01-22 |
delete about_pages_linkeddomain linkedin.com |
2021-01-22 |
delete about_pages_linkeddomain twitter.com |
2021-01-22 |
delete about_pages_linkeddomain youtube.com |
2021-01-22 |
delete career_pages_linkeddomain facebook.com |
2021-01-22 |
delete career_pages_linkeddomain linkedin.com |
2021-01-22 |
delete career_pages_linkeddomain twitter.com |
2021-01-22 |
delete career_pages_linkeddomain youtube.com |
2021-01-22 |
delete contact_pages_linkeddomain facebook.com |
2021-01-22 |
delete contact_pages_linkeddomain linkedin.com |
2021-01-22 |
delete contact_pages_linkeddomain twitter.com |
2021-01-22 |
delete contact_pages_linkeddomain youtube.com |
2021-01-22 |
delete index_pages_linkeddomain facebook.com |
2021-01-22 |
delete index_pages_linkeddomain linkedin.com |
2021-01-22 |
delete index_pages_linkeddomain twitter.com |
2021-01-22 |
delete index_pages_linkeddomain youtube.com |
2021-01-22 |
delete product_pages_linkeddomain facebook.com |
2021-01-22 |
delete product_pages_linkeddomain linkedin.com |
2021-01-22 |
delete product_pages_linkeddomain twitter.com |
2021-01-22 |
delete product_pages_linkeddomain youtube.com |
2021-01-22 |
delete terms_pages_linkeddomain facebook.com |
2021-01-22 |
delete terms_pages_linkeddomain linkedin.com |
2021-01-22 |
delete terms_pages_linkeddomain twitter.com |
2021-01-22 |
delete terms_pages_linkeddomain youtube.com |
2021-01-22 |
insert address 11811 Willows Road NE
Redmond, WA 98052 |
2021-01-22 |
insert address 2 Medicorum Place
Waterdown, Ontario L8B 1W2 |
2021-01-22 |
insert address 438B Alexandra Technopark
Block B #06-11
Singapore 119968 |
2021-01-22 |
insert address 8 Herbert Street
St Leonards NSW 2065 |
2021-01-22 |
insert address C/ Sepúlveda, 17
28108 Alcobendas (Madrid)
Spain |
2021-01-22 |
insert address Dr Homer Stryker Strasse 1
2545 Selzach
Switzerland |
2021-01-22 |
insert address Dr. Homer Stryker Platz 1
47228 Duisburg
Germany |
2021-01-22 |
insert address Euro Plaza, Gebäude G
Am Euro Platz 2
Wien 1120
Austria |
2021-01-22 |
insert address Galjoenweg 68, 6222 NV
Maastricht, The Netherlands |
2021-01-22 |
insert address Herikerbergweg 110
1101 CM Amsterdam
Netherlands |
2021-01-22 |
insert address Långhusgatan 5B,
215 86 Malmö,
Sweden |
2021-01-22 |
insert address Maridalsveien 300
0872 Oslo
Norway |
2021-01-22 |
insert address P.O. Box 97006
Redmond, WA 98073 |
2021-01-22 |
insert address Postbox 1607
0900 Copenhagen C
Danmark |
2021-01-22 |
insert address Via degli Olmetti, 1
00060 Formello
Italy |
2021-01-22 |
insert address ZAC, avenue de Satolas Green
69330 Pusignan - France |
2021-01-22 |
insert address Äyritie 8 D
Vantaa 01510
Finland |
2021-01-22 |
insert email cs..@physio-control.com |
2021-01-22 |
insert email in..@stryker.com |
2021-01-22 |
insert email me..@physio-control.com |
2021-01-22 |
insert fax +31 (0)43 3632001 |
2021-01-22 |
insert fax +961 4 718 415 |
2021-01-22 |
insert fax 1800 890 892 |
2021-01-22 |
insert fax 800.426.8049 |
2021-01-22 |
insert fax 866 430 6115 |
2021-01-22 |
insert phone +31 (0)43 3620008 |
2021-01-22 |
insert phone +33 (0) 472 453 600 |
2021-01-22 |
insert phone +36 303366553 |
2021-01-22 |
insert phone +420 725 583 364 |
2021-01-22 |
insert phone +44 (0) 1635 262400 |
2021-01-22 |
insert phone +44 (0) 1635 580300 |
2021-01-22 |
insert phone +65 6662 5888 |
2021-01-22 |
insert phone +7 495 745 36 89 |
2021-01-22 |
insert phone +7 701 9810941 |
2021-01-22 |
insert phone +961 4 718 414 |
2021-01-22 |
insert phone 00 47 23 00 81 00 |
2021-01-22 |
insert phone 1800 987 982 |
2021-01-22 |
insert phone 34 91 358 07 48 |
2021-01-22 |
insert phone 358 9 7744 680 |
2021-01-22 |
insert phone 358 9 7744 6820 |
2021-01-22 |
insert phone 39 06 90400444 |
2021-01-22 |
insert phone 41 32 6416955 |
2021-01-22 |
insert phone 425.867.4000 |
2021-01-22 |
insert phone 43 (1) 813 1616 |
2021-01-22 |
insert phone 43 (1) 813 2000 |
2021-01-22 |
insert phone 45 33 93 20 69 |
2021-01-22 |
insert phone 46 40 691 81 90 |
2021-01-22 |
insert phone 48 22 429 55 59 |
2021-01-22 |
insert phone 49 2065 837 837 |
2021-01-22 |
insert phone 800 895 5896 |
2021-01-22 |
insert phone 800.442.1142 |
2020-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2020 FROM
CANBERRA HOUSE
203 AIRPORT ROAD WEST
BELFAST
BT3 9ED |
2020-09-01 |
update statutory_documents DIRECTOR APPOINTED MS NATALIE ANN WARD |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHIEU BADARD |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-03-06 |
delete address 121 Friends Lane, Suite 400
Newtown, PA 18940
United States |
2020-03-06 |
delete alias HeartSine Technologies, Inc. |
2020-03-06 |
delete fax +1 215 860 8192 |
2020-03-06 |
delete phone +1 215 860 8100 |
2020-03-06 |
delete phone +1 866 478 7463 |
2020-01-05 |
insert about_pages_linkeddomain strykeremergencycare.com |
2020-01-05 |
insert alias HeartSine Technologies Limited |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-05 |
delete source_ip 23.185.0.3 |
2019-09-05 |
insert source_ip 35.196.80.16 |
2019-08-01 |
insert address Anngrove, IDA Business & Technology Park
Carrigtwohill, Co Cork |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2019-03-26 |
delete about_pages_linkeddomain t.co |
2019-03-26 |
delete career_pages_linkeddomain t.co |
2019-03-26 |
delete client_pages_linkeddomain t.co |
2019-03-26 |
delete contact_pages_linkeddomain t.co |
2019-03-26 |
delete index_pages_linkeddomain t.co |
2019-03-26 |
delete product_pages_linkeddomain t.co |
2018-10-24 |
delete source_ip 104.239.221.213 |
2018-10-24 |
insert source_ip 23.185.0.3 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update website_status InternalTimeout => OK |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-11 |
update website_status OK => InternalTimeout |
2018-03-02 |
delete source_ip 23.185.0.1 |
2018-03-02 |
insert source_ip 104.239.221.213 |
2017-12-03 |
delete index_pages_linkeddomain plus.google.com |
2017-11-07 |
update accounts_last_madeup_date 2016-04-29 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-28 => 2018-09-30 |
2017-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_ref_day 29 => 31 |
2017-10-07 |
update account_ref_month 4 => 12 |
2017-10-07 |
update accounts_next_due_date 2018-01-29 => 2017-12-28 |
2017-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MATHIEU BADARD |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITCHELL PARRISH |
2017-09-28 |
update statutory_documents PREVSHO FROM 29/04/2017 TO 31/12/2016 |
2017-08-07 |
delete source_ip 104.239.221.213 |
2017-08-07 |
insert source_ip 23.185.0.1 |
2017-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-04-29 |
2017-07-07 |
update accounts_next_due_date 2017-01-29 => 2018-01-29 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRYKER CORPORATION |
2017-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/16 |
2017-04-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED |
2017-04-06 |
delete ceo Declan O'Mahoney |
2017-04-06 |
delete otherexecutives Declan O'Mahoney |
2017-04-06 |
delete person Declan O'Mahoney |
2017-04-06 |
insert about_pages_linkeddomain physio-control.com |
2017-04-06 |
insert career_pages_linkeddomain stryker.com |
2017-02-10 |
insert career_pages_linkeddomain amazonaws.com |
2016-10-04 |
delete alias HeartSine Technologies, Inc. |
2016-09-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-09-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-08-08 |
update statutory_documents 10/06/16 FULL LIST |
2016-08-05 |
delete career_pages_linkeddomain amazonaws.com |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MITCHELL EUGENE PARRISH |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH ANDREW KRILL |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBSTER |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STAFFORD |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACI UMBERGER |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-02-10 |
update account_ref_day 31 => 29 |
2016-02-10 |
update account_ref_month 12 => 4 |
2016-02-10 |
update accounts_next_due_date 2016-09-30 => 2017-01-29 |
2016-01-31 |
delete index_pages_linkeddomain thewpvalet.com |
2016-01-28 |
update statutory_documents CURREXT FROM 31/12/2015 TO 29/04/2016 |
2016-01-03 |
insert alias HeartSine Technologies LLC |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR. BRIAN WEBSTER |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID STAFFORD |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MS TRACI UMBERGER |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDAN LANGAN |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN O'MAHONEY |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DYMPHNA DONAGHY |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND FLYNN |
2015-11-04 |
delete cfo Raymond Francis "Frank" Flynn |
2015-11-04 |
delete person Volker Brand |
2015-11-04 |
insert career_pages_linkeddomain amazonaws.com |
2015-11-04 |
update person_title Raymond Francis "Frank" Flynn: Chief Financial Officer => General Manager / Site Leader |
2015-11-02 |
update statutory_documents ADOPT ARTICLES 19/10/2015 |
2015-10-07 |
delete source_ip 162.209.95.41 |
2015-10-07 |
delete source_ip 23.253.58.199 |
2015-10-07 |
delete source_ip 23.253.171.29 |
2015-10-07 |
insert index_pages_linkeddomain thewpvalet.com |
2015-10-07 |
insert source_ip 104.239.221.213 |
2015-09-09 |
delete source_ip 109.73.227.109 |
2015-09-09 |
insert contact_pages_linkeddomain amazonaws.com |
2015-09-09 |
insert product_pages_linkeddomain amazonaws.com |
2015-09-09 |
insert source_ip 162.209.95.41 |
2015-09-09 |
insert source_ip 23.253.58.199 |
2015-09-09 |
insert source_ip 23.253.171.29 |
2015-08-11 |
delete person Susan Canning |
2015-08-09 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-08-09 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-07-08 |
update statutory_documents 10/06/15 FULL LIST |
2015-06-29 |
insert person Susan Canning |
2015-06-29 |
insert terms_pages_linkeddomain t.co |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-31 |
delete source_ip 181.224.140.100 |
2015-05-31 |
insert source_ip 109.73.227.109 |
2015-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-03 |
insert otherexecutives Hugh Hennessy |
2015-05-03 |
insert person Hugh Hennessy |
2015-05-03 |
insert person René Williams |
2015-05-03 |
update person_title Dymphna Donaghy: Chief Technology Officer; Chartered Engineer With the IEE; Member of the Management Team => Chief Technology Officer; Chief Technical Officer; Chartered Engineer With the IEE; Member of the Management Team |
2015-04-05 |
insert index_pages_linkeddomain google.com |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS DYMPHNA DONAGHY |
2015-02-08 |
delete person Joe Dunne |
2015-02-08 |
delete person Paul Phillips |
2015-02-08 |
insert about_pages_linkeddomain t.co |
2015-02-08 |
insert career_pages_linkeddomain t.co |
2015-02-08 |
insert client_pages_linkeddomain t.co |
2015-02-08 |
insert contact_pages_linkeddomain t.co |
2015-02-08 |
insert index_pages_linkeddomain t.co |
2015-02-08 |
insert management_pages_linkeddomain t.co |
2015-02-08 |
insert product_pages_linkeddomain t.co |
2015-02-08 |
insert terms_pages_linkeddomain t.co |
2015-01-10 |
delete about_pages_linkeddomain t.co |
2015-01-10 |
delete career_pages_linkeddomain t.co |
2015-01-10 |
delete client_pages_linkeddomain t.co |
2015-01-10 |
delete contact_pages_linkeddomain t.co |
2015-01-10 |
delete index_pages_linkeddomain t.co |
2015-01-10 |
delete management_pages_linkeddomain t.co |
2015-01-10 |
delete person Lilly-May Page |
2015-01-10 |
delete product_pages_linkeddomain t.co |
2015-01-10 |
delete product_pages_linkeddomain youtu.be |
2015-01-10 |
delete terms_pages_linkeddomain t.co |
2015-01-10 |
insert person Joe Dunne |
2014-12-01 |
insert product_pages_linkeddomain youtu.be |
2014-11-03 |
insert person Lilly-May Page |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-09-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-28 |
update statutory_documents 10/06/14 FULL LIST |
2014-07-10 |
insert cto Dymphna Donaghy |
2014-07-10 |
delete source_ip 70.32.92.72 |
2014-07-10 |
insert person Dymphna Donaghy |
2014-07-10 |
insert source_ip 181.224.140.100 |
2014-06-13 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND FRANCIS FLYNN |
2014-04-21 |
delete person Rebecca Di Maio |
2014-03-25 |
insert person Rebecca Di Maio |
2014-02-03 |
update website_status FlippedRobots => OK |
2014-02-03 |
delete source_ip 74.219.100.139 |
2014-02-03 |
insert source_ip 70.32.92.72 |
2014-01-24 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-03 |
update website_status FailedRobots => FailedRobotsLimitReached |
2013-09-06 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-09-06 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-08-21 |
update statutory_documents 10/06/13 FULL LIST |
2013-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCROBERTS |
2013-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MCROBERTS |
2013-08-01 |
update num_mort_outstanding 2 => 1 |
2013-08-01 |
update num_mort_satisfied 3 => 4 |
2013-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-07-14 |
update website_status OK => FailedRobots |
2013-07-01 |
update num_mort_charges 4 => 5 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0343310005 |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCROBERTS |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MCROBERTS |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment |
2013-06-21 |
insert sic_code 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-04-26 |
delete founder Drew Hofmann |
2013-04-26 |
delete otherexecutives Drew Hofmann |
2013-04-26 |
delete person Drew Hofmann |
2013-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOFMANN |
2013-02-22 |
update statutory_documents DIRECTOR APPOINTED MR DECLAN O'MAHONEY |
2013-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOFMANN / 22/02/2013 |
2012-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-11-16 |
update person_description Declan O'Mahoney |
2012-11-16 |
update person_description Uel McChesney |
2012-11-16 |
update person_title Declan O'Mahoney |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCHESNEY |
2012-10-24 |
insert person Dr Benjamin Abella M. |
2012-10-24 |
insert person Dr David McEneaney M. |
2012-10-24 |
insert person Dr Doug Weaver M. |
2012-10-24 |
update person_title Dr David McEneaney |
2012-07-02 |
update statutory_documents 10/06/12 FULL LIST |
2012-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON |
2011-10-24 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SAMUEL MCCHESNEY |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY CASH |
2011-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-10 |
update statutory_documents 10/06/11 FULL LIST |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOFMANN / 10/06/2011 |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID CASH / 10/06/2011 |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN FRANCIS LANGAN / 10/06/2011 |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM IAN MCROBERTS / 10/06/2011 |
2011-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM IAN MC ROBERTS / 01/06/2011 |
2011-03-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-01-12 |
update statutory_documents RIGHTS ATTACHED TO SHARES 07/12/2010 |
2011-01-04 |
update statutory_documents ADOPT ARTICLES 07/12/2010 |
2011-01-04 |
update statutory_documents DIRECTORS AUTHORITY TO ALLOT SHARES 07/12/2010 |
2011-01-04 |
update statutory_documents 07/12/10 STATEMENT OF CAPITAL GBP 6627302 |
2010-08-19 |
update statutory_documents 10/06/10 FULL LIST |
2010-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-12-31 |
update statutory_documents RESIGNATION OF AUDITORS |
2009-07-16 |
update statutory_documents 10/06/09 ANNUAL RETURN SHUTTLE |
2009-03-10 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2008-07-28 |
update statutory_documents 10/06/08 ANNUAL RETURN SHUTTLE |
2008-04-28 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-01-04 |
update statutory_documents PARS RE MORTAGE |
2007-08-29 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-06-07 |
update statutory_documents 10/06/07 ANNUAL RETURN SHUTTLE |
2007-04-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-04-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-21 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2007-02-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-02-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-30 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2006-11-15 |
update statutory_documents 10/06/06 ANNUAL RETURN SHUTTLE |
2006-09-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-09-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-08-15 |
update statutory_documents 0000 |
2006-02-23 |
update statutory_documents 10/06/05 ANNUAL RETURN SHUTTLE |
2006-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-22 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2006-02-01 |
update statutory_documents MORTGAGE SATISFACTION |
2005-09-20 |
update statutory_documents PARS RE MORTAGE |
2005-04-14 |
update statutory_documents 10/06/04 ANNUAL RETURN SHUTTLE |
2004-05-18 |
update statutory_documents 30/06/03 ANNUAL ACCTS |
2004-03-23 |
update statutory_documents CHANGE OF ARD |
2004-01-26 |
update statutory_documents CHANGE OF ARD |
2004-01-09 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2003-12-03 |
update statutory_documents NOT OF INCR IN NOM CAP |
2003-12-03 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2003-12-03 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2003-10-17 |
update statutory_documents NOTICE OF INTS OUTSIDE UK |
2003-07-16 |
update statutory_documents 10/06/03 ANNUAL RETURN SHUTTLE |
2003-03-05 |
update statutory_documents PARS RE MORTAGE |
2002-11-13 |
update statutory_documents UPDATED MEM AND ARTS |
2002-10-16 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2002-10-14 |
update statutory_documents NOT OF INCR IN NOM CAP |
2002-10-14 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-10-14 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2002-10-14 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2002-06-17 |
update statutory_documents 10/06/02 ANNUAL RETURN SHUTTLE |
2002-04-09 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2002-04-09 |
update statutory_documents UPDATED MEM AND ARTS |
2002-01-20 |
update statutory_documents 31/03/01 ANNUAL ACCTS |
2001-07-23 |
update statutory_documents CHANGE OF ARD |
2001-07-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-07-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-07-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-07-23 |
update statutory_documents 10/06/01 ANNUAL RETURN SHUTTLE |
2001-01-13 |
update statutory_documents 31/03/00 ANNUAL ACCTS |
2000-06-13 |
update statutory_documents 10/06/00 ANNUAL RETURN SHUTTLE |
2000-02-07 |
update statutory_documents 31/03/99 ANNUAL ACCTS |
1999-07-04 |
update statutory_documents CHANGE OF ARD |
1999-07-04 |
update statutory_documents 10/06/99 ANNUAL RETURN SHUTTLE |
1999-01-09 |
update statutory_documents CHANGE IN SIT REG ADD |
1998-12-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-12-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-06-10 |
update statutory_documents ARTICLES |
1998-06-10 |
update statutory_documents CERT CHANGE |
1998-06-10 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1998-06-10 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1998-06-10 |
update statutory_documents MEMORANDUM |
1998-06-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |