Date | Description |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
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 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JACK JACOB THOMPSON |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2023-01-14 |
delete source_ip 83.170.107.1 |
2023-01-14 |
insert index_pages_linkeddomain skipdns.link |
2023-01-14 |
insert source_ip 88.202.185.199 |
2022-11-12 |
delete phone 0845 004050 |
2022-11-12 |
delete phone 0845 004051 |
2022-11-12 |
delete phone 0845 004052 |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-10 |
delete address Ground Floor, Building 66, Lane 118, Sui De Road, Putuo District, Shanghai, China |
2022-05-10 |
insert address Building 94, Lane 328, Hengyong Road, Jiading District, Shanghai, China. 201806 |
2022-03-10 |
delete index_pages_linkeddomain medica-tradefair.com |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOSEPH ADAM PEAR / 07/09/2021 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2020-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALLAN KNOX / 31/07/2020 |
2020-10-30 |
update account_category GROUP => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
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 |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLOUGH |
2020-04-15 |
delete cfo Joshua Pear |
2020-04-15 |
delete person Joshua Pear |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update account_category AUDITED ABRIDGED => GROUP |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE MEDICAL HOLDINGS LTD |
2019-07-24 |
update statutory_documents CESSATION OF ANDREW MARK PEAR AS A PSC |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW PEAR / 05/06/2019 |
2019-03-06 |
delete cfo Julia Leonard |
2019-03-06 |
delete managingdirector Andrew Pear |
2019-03-06 |
delete vpsales Tom Pear |
2019-03-06 |
insert ceo Andrew Pear |
2019-03-06 |
insert cfo Joshua Pear |
2019-03-06 |
insert chiefcommercialofficer Tom Pear |
2019-03-06 |
insert cto Dr Paul Knox |
2019-03-06 |
delete person Julia Leonard |
2019-03-06 |
insert person Dr Paul Knox |
2019-03-06 |
insert person Joshua Pear |
2019-03-06 |
update person_title Alan Smith: Operations Director => Chief Operations Officer |
2019-03-06 |
update person_title Andrew Pear: Managing Director => Chief Executive Officer |
2019-03-06 |
update person_title Tom Pear: Sales Director => Chief Commercial Officer |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2018-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINS |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PEAR / 19/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW PEAR / 19/07/2018 |
2018-06-18 |
update statutory_documents DIRECTOR APPOINTED DR PAUL ALLAN KNOX |
2018-05-10 |
delete address RELIANCE MEDICAL LTD RADNOR PARK TRADING ESTATE CONGLETON CHESHIRE ENGLAND CW12 4XP |
2018-05-10 |
insert address RELIANCE MEDICAL WEST AVENUE TALKE STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST7 1TL |
2018-05-10 |
update registered_address |
2018-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2018 FROM
RELIANCE MEDICAL LTD RADNOR PARK TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4XP
ENGLAND |
2018-03-07 |
delete address THE RADNOR BUILDING RADNOR PARK TRADING EST BACK LANE CONGLETON CHESHIRE CW12 4XP |
2018-03-07 |
insert address RELIANCE MEDICAL LTD RADNOR PARK TRADING ESTATE CONGLETON CHESHIRE ENGLAND CW12 4XP |
2018-03-07 |
update registered_address |
2018-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
RELIANCE MEDICAL LTD WEST AVENUE
KIDSGROVE
STOKE-ON-TRENT
ST7 1TW
ENGLAND |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
THE RADNOR BUILDING
RADNOR PARK TRADING EST
BACK LANE CONGLETON
CHESHIRE
CW12 4XP |
2018-01-25 |
update statutory_documents ADOPT ARTICLES 10/01/2018 |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA JOSEPH ADAM PEAR |
2017-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2017-07-31 |
insert cfo Julia Leonard |
2017-07-31 |
delete alias Reliance Medical Shanghai Ltd. |
2017-07-31 |
delete person Pat Clough |
2017-07-31 |
insert index_pages_linkeddomain bbc.co.uk |
2017-07-31 |
insert person Aling Li |
2017-07-31 |
insert person Julia Leonard |
2017-07-31 |
insert person Tom Pear |
2017-05-23 |
update statutory_documents 19/11/16 STATEMENT OF CAPITAL GBP 103.00 |
2017-05-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2017 |
2017-05-14 |
delete about_pages_linkeddomain cooltherm.org |
2017-05-14 |
delete about_pages_linkeddomain medianadefib.co.uk |
2017-05-14 |
delete about_pages_linkeddomain prestan.co.uk |
2017-05-14 |
delete about_pages_linkeddomain relequip.co.uk |
2017-05-14 |
delete index_pages_linkeddomain cooltherm.org |
2017-05-14 |
delete index_pages_linkeddomain medianadefib.co.uk |
2017-05-14 |
delete index_pages_linkeddomain relequip.co.uk |
2017-05-14 |
delete product_pages_linkeddomain cooltherm.org |
2017-05-14 |
delete product_pages_linkeddomain medianadefib.co.uk |
2017-05-14 |
delete product_pages_linkeddomain relequip.co.uk |
2017-02-17 |
update statutory_documents 08/02/17 STATEMENT OF CAPITAL GBP 103 |
2016-12-20 |
delete index_pages_linkeddomain list-manage1.com |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-11-17 => 2017-09-30 |
2016-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW PEAR |
2016-09-07 |
update account_ref_month 3 => 12 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2016-11-17 |
2016-08-17 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2016-08-05 |
update statutory_documents 11/05/16 STATEMENT OF CAPITAL GBP 101 |
2016-08-05 |
update statutory_documents SUB-DIVISION
11/05/16 |
2016-06-23 |
update statutory_documents ADOPT ARTICLES 11/05/2016 |
2016-05-20 |
delete about_pages_linkeddomain eepurl.com |
2016-05-20 |
delete contact_pages_linkeddomain eepurl.com |
2016-05-20 |
delete index_pages_linkeddomain eepurl.com |
2016-05-20 |
delete product_pages_linkeddomain eepurl.com |
2016-05-20 |
delete terms_pages_linkeddomain eepurl.com |
2016-03-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-25 |
update statutory_documents 08/02/16 FULL LIST |
2016-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANTHONY SMITH / 04/12/2015 |
2016-02-10 |
insert alias Reliance Medical Shanghai Limited |
2016-02-10 |
insert index_pages_linkeddomain list-manage1.com |
2015-08-28 |
update statutory_documents ADOPT ARTICLES 01/04/2015 |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-04-14 |
update statutory_documents SECOND FILING WITH MUD 05/03/15 FOR FORM AR01 |
2015-04-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JAMES COLLINS |
2015-03-05 |
update statutory_documents 08/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-09-28 |
update website_status FlippedRobots => OK |
2014-09-28 |
insert sales_emails sa..@reliancemedical.co.uk |
2014-09-28 |
insert address The Radnor Building, Radnor Park Trading Estate, Congleton, Cheshire, CW12 4XP |
2014-09-28 |
insert alias Reliance Medical Ltd |
2014-09-28 |
insert alias Reliance Medical Shanghai Ltd. |
2014-09-28 |
insert alias Reliance Medical UK |
2014-09-28 |
insert alias Reliance Medical UK Ltd. |
2014-09-28 |
insert email sa..@reliancemedical.co.uk |
2014-09-28 |
insert fax 08456 448809 |
2014-09-28 |
insert index_pages_linkeddomain cooltherm.org |
2014-09-28 |
insert index_pages_linkeddomain eepurl.com |
2014-09-28 |
insert index_pages_linkeddomain medianadefib.co.uk |
2014-09-28 |
insert index_pages_linkeddomain prestan.co.uk |
2014-09-28 |
insert index_pages_linkeddomain relequip.co.uk |
2014-09-28 |
insert phone 08456 448808 |
2014-09-28 |
insert phone 08456 448809 |
2014-09-28 |
insert registration_number 5701697 |
2014-09-28 |
insert vat GB881288785 |
2014-09-28 |
update primary_contact null => The Radnor Building, Radnor Park Trading Estate, Congleton, Cheshire, CW12 4XP |
2014-08-31 |
update website_status OK => FlippedRobots |
2014-07-21 |
delete alias Reliance Medical Limited |
2014-07-21 |
delete index_pages_linkeddomain constantcontact.com |
2014-07-21 |
delete index_pages_linkeddomain dwuser.com |
2014-07-21 |
delete source_ip 193.195.70.9 |
2014-07-21 |
insert source_ip 83.170.107.1 |
2014-07-21 |
update robots_txt_status www.reliancemedical.co.uk: 404 => 200 |
2014-04-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-04-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-05 |
update statutory_documents 08/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-08-01 |
update num_mort_charges 5 => 6 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-07-02 |
update num_mort_outstanding 5 => 4 |
2013-07-02 |
update num_mort_satisfied 0 => 1 |
2013-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057016970006 |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-21 |
insert about_pages_linkeddomain prestan.co.uk |
2013-04-21 |
insert about_pages_linkeddomain telefunkendefib.co.uk |
2013-04-21 |
insert career_pages_linkeddomain prestan.co.uk |
2013-04-21 |
insert career_pages_linkeddomain telefunkendefib.co.uk |
2013-04-21 |
insert contact_pages_linkeddomain prestan.co.uk |
2013-04-21 |
insert contact_pages_linkeddomain telefunkendefib.co.uk |
2013-04-21 |
insert index_pages_linkeddomain dwuser.com |
2013-04-21 |
insert management_pages_linkeddomain prestan.co.uk |
2013-04-21 |
insert management_pages_linkeddomain telefunkendefib.co.uk |
2013-04-21 |
insert product_pages_linkeddomain prestan.co.uk |
2013-04-21 |
insert product_pages_linkeddomain telefunkendefib.co.uk |
2013-04-21 |
insert service_pages_linkeddomain prestan.co.uk |
2013-04-21 |
insert service_pages_linkeddomain telefunkendefib.co.uk |
2013-03-07 |
update statutory_documents 08/02/13 FULL LIST |
2012-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-03-08 |
update statutory_documents 08/02/12 FULL LIST |
2012-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WINTERTON |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-08 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN DAWN PEAR |
2011-03-08 |
update statutory_documents 08/02/11 FULL LIST |
2011-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA CLOUGH |
2010-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-02 |
update statutory_documents 08/02/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANTHONY SMITH / 01/01/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CLOUGH / 01/01/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER WINTERTON / 01/01/2010 |
2009-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
2007-03-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/06 FROM:
4 DARWIN COURT, OXON BUSINESS PARK, SHREWSBURY, SY3 5AL |
2006-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2006-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents SECRETARY RESIGNED |
2006-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |