Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
update num_mort_charges 2 => 8 |
2023-08-07 |
update num_mort_outstanding 0 => 6 |
2023-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095760006 |
2023-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095760007 |
2023-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095760008 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095760003 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095760004 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095760005 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-05-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-25 |
update statutory_documents ADOPT ARTICLES 16/05/2023 |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED TERRANCE LEE MEREDITH |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD PIERCE |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN ISHBIA |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2021-10-07 |
update account_category SMALL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-06-14 |
delete general_emails in..@networkmedical.co.uk |
2021-06-14 |
delete email in..@networkmedical.co.uk |
2021-06-14 |
insert email ne..@innoviamedical.com |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 1 => 2 |
2020-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2019-11-13 |
insert about_pages_linkeddomain innoviamedical.com |
2019-10-14 |
delete source_ip 139.162.201.29 |
2019-10-14 |
insert source_ip 3.8.213.93 |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-03-07 |
update account_ref_day 30 => 31 |
2019-03-07 |
update account_ref_month 4 => 12 |
2019-03-07 |
update accounts_next_due_date 2020-01-31 => 2019-09-30 |
2019-02-11 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/12/2018 |
2019-02-10 |
insert address 815 Vikings Parkway, Suite 100, St. Paul, MN, 55121, USA |
2019-02-10 |
insert fax 1.888.229.1941 |
2019-02-10 |
insert fax 651.789.3979 |
2019-02-10 |
insert phone 1.888.229.2875 |
2019-02-10 |
insert phone 651.789.3939 |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
2018-04-07 |
update num_mort_outstanding 2 => 1 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-13 |
update statutory_documents ADOPT ARTICLES 22/02/2018 |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MR DONALD PIERCE |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN RYAN ISHBIA |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCP MEDICAL HOLDINGS (UK) LIMITED |
2018-03-07 |
update statutory_documents CESSATION OF PHILIP WESTON AS A PSC |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTON |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MERCER |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MERCER |
2018-02-20 |
update statutory_documents 28/05/09 FULL LIST AMEND |
2018-02-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/13 |
2018-02-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/14 |
2018-02-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/15 |
2018-02-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/16 |
2018-02-04 |
update statutory_documents 19/04/13 STATEMENT OF CAPITAL GBP 350122 |
2018-01-11 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-09 |
delete source_ip 176.58.102.237 |
2017-07-09 |
insert source_ip 139.162.201.29 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
delete marketing_emails ma..@networkmedical.co.uk |
2016-09-02 |
insert general_emails in..@networkmedical.co.uk |
2016-09-02 |
delete email ma..@networkmedical.co.uk |
2016-09-02 |
delete source_ip 185.70.11.115 |
2016-09-02 |
insert email in..@networkmedical.co.uk |
2016-09-02 |
insert source_ip 176.58.102.237 |
2016-09-02 |
update robots_txt_status www.networkmedical.co.uk: 404 => 200 |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-06 |
update statutory_documents 28/05/16 FULL LIST |
2016-02-28 |
delete source_ip 91.232.124.104 |
2016-02-28 |
insert source_ip 185.70.11.115 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-08 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-01 |
update statutory_documents 28/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
delete source_ip 88.208.252.139 |
2014-08-28 |
insert source_ip 91.232.124.104 |
2014-07-07 |
delete address CORONET HOUSE KEARSLEY ROAD RIPON NORTH YORKSHIRE UNITED KINGDOM HG4 2SG |
2014-07-07 |
insert address CORONET HOUSE KEARSLEY ROAD RIPON NORTH YORKSHIRE HG4 2SG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-02 |
update statutory_documents 28/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WESTON |
2013-06-26 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-06-26 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete address PHOENIX BUSINESS CENTRE RIPON NORTH YORKSHIRE HG4 1NS |
2013-06-21 |
delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment |
2013-06-21 |
insert address CORONET HOUSE KEARSLEY ROAD RIPON NORTH YORKSHIRE UNITED KINGDOM HG4 2SG |
2013-06-21 |
insert sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-05-30 |
update statutory_documents 28/05/13 FULL LIST |
2012-11-06 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address The Coach House, Phoenix Business Centre,
Low Mill Road, Ripon, North Yorkshire, HG4 1NS, UK |
2012-10-24 |
insert address Coronet House, Kearsley Road,
Ripon, North Yorkshire, HG4 2SG, UK |
2012-10-24 |
insert address Coronet House, Kearsley Road, Ripon, North Yorkshire, HG4 2SG, UK |
2012-10-24 |
insert phone +44 (0) 1765 608476 |
2012-10-24 |
insert phone +44 (0) 1765 609555 |
2012-09-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN WESTON |
2012-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM, PHOENIX BUSINESS CENTRE RIPON, NORTH YORKSHIRE, HG4 1NS |
2012-06-01 |
update statutory_documents 28/05/12 FULL LIST |
2011-08-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 28/05/11 FULL LIST |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WESTON / 09/04/2011 |
2010-07-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WESTON / 01/05/2010 |
2010-04-12 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 346994 |
2009-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MERCER / 12/09/2007 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-08-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
2003-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-07-12 |
update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-10-25 |
update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00 |
2000-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-04 |
update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS |
1998-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-22 |
update statutory_documents SECRETARY RESIGNED |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS |
1998-03-16 |
update statutory_documents £ NC 1000/500000
08/01/98 |
1998-03-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED 08/01/98 |
1998-03-16 |
update statutory_documents ALTER MEM AND ARTS 08/01/98 |
1997-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 |
1996-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |