| Date | Description |
| 2025-09-25 |
delete coo Jonathan White |
| 2025-09-25 |
delete person Becky Walmsley |
| 2025-09-25 |
delete person Brian Dowd |
| 2025-09-25 |
delete person Jonathan White |
| 2025-09-25 |
update person_title Cathy Tomlinson: Group HR Director => Chief People Officer |
| 2025-07-25 |
delete otherexecutives Liz Shanahan |
| 2025-07-25 |
insert otherexecutives Juliet Thompson |
| 2025-07-25 |
delete person Liz Shanahan |
| 2025-07-25 |
insert person Juliet Thompson |
| 2025-05-23 |
insert chairman Grahame Cook |
| 2025-05-23 |
insert otherexecutives Susan Searle |
| 2025-05-23 |
insert person Susan Searle |
| 2025-05-23 |
update person_title Grahame Cook: Non - Executive Director; Member of the Nomination Committee; Senior Independent Non - Executive Director; Chairman of Molten Plc; Chairman of the Audit and Risk Committee; Member of the Remuneration Committee => Non - Executive Director; Member of the Nomination Committee; Chairman of Molten Plc; Chairman of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Board |
| 2025-02-17 |
insert chiefcommercialofficer Ross McDonald |
| 2025-02-17 |
update person_title Ross McDonald: Cheif Commercial Officer => Chief Commercial Officer |
| 2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES |
| 2024-10-14 |
update person_title Brian Dowd: Vice President - Corporate Business Development => North American VP - Commercial |
| 2024-10-14 |
update person_title Rose Guang: Group Quality Assurance / Regulatory Affairs ( QA / RA ) Director => Vice President - Regulatory and Clinical |
| 2024-10-14 |
update person_title Ross McDonald: Business Unit Director, Surgical => Cheif Commercial Officer |
| 2024-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-09-12 |
update robots_txt_status www.admedsol.com: 404 => 200 |
| 2024-07-10 |
insert address Donaustraße 24
D-93342 Saal an der Donau
Germany |
| 2024-07-10 |
insert address Gewerbepark 18
D-08258
Markneukirchen, Germany |
| 2024-07-10 |
insert address Golf Course Extension Road Balarampur Naya
Gurgaon 122102
Haryana India |
| 2024-07-10 |
insert address Ladkrabang District, Bangkok 10520
Thailand |
| 2024-07-10 |
insert phone +33 2 99 96 76 76 |
| 2024-07-10 |
insert phone +49 37422 583 0 |
| 2024-07-10 |
insert phone +49 9441 6860-0 |
| 2024-07-10 |
insert phone +66 2 27 39 73 64 |
| 2024-07-10 |
insert phone +91-11-465 64700 |
| 2024-06-07 |
delete phone +972 4 829 1051 |
| 2024-06-07 |
insert phone +972 4 829 1050 |
| 2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2024-03-10 |
delete chairman Peter V Allen |
| 2024-03-10 |
delete coo Alan Richardson |
| 2024-03-10 |
delete otherexecutives DWF Le Fort |
| 2024-03-10 |
delete otherexecutives Peter V Allen |
| 2024-03-10 |
insert chairman Liz Shanahan |
| 2024-03-10 |
insert coo Jonathan White |
| 2024-03-10 |
insert secretary Owen Bromley |
| 2024-03-10 |
delete index_pages_linkeddomain admedsol.co.il |
| 2024-03-10 |
delete index_pages_linkeddomain afs-medical.com |
| 2024-03-10 |
delete index_pages_linkeddomain biomatlante.com |
| 2024-03-10 |
delete index_pages_linkeddomain connexiconmedical.com |
| 2024-03-10 |
delete index_pages_linkeddomain raleighcoatings.com |
| 2024-03-10 |
delete management_pages_linkeddomain admedsol.co.il |
| 2024-03-10 |
delete management_pages_linkeddomain afs-medical.com |
| 2024-03-10 |
delete management_pages_linkeddomain biomatlante.com |
| 2024-03-10 |
delete management_pages_linkeddomain connexiconmedical.com |
| 2024-03-10 |
delete management_pages_linkeddomain raleighcoatings.com |
| 2024-03-10 |
delete person Alan Richardson |
| 2024-03-10 |
delete person DWF Le Fort |
| 2024-03-10 |
delete person Peter V Allen |
| 2024-03-10 |
delete terms_pages_linkeddomain admedsol.co.il |
| 2024-03-10 |
delete terms_pages_linkeddomain afs-medical.com |
| 2024-03-10 |
delete terms_pages_linkeddomain biomatlante.com |
| 2024-03-10 |
delete terms_pages_linkeddomain connexiconmedical.com |
| 2024-03-10 |
delete terms_pages_linkeddomain raleighcoatings.com |
| 2024-03-10 |
insert index_pages_linkeddomain lumisi.com |
| 2024-03-10 |
insert management_pages_linkeddomain lumisi.com |
| 2024-03-10 |
insert person Andy Donnelly |
| 2024-03-10 |
insert person Brian Dowd |
| 2024-03-10 |
insert person Jonathan White |
| 2024-03-10 |
insert person Owen Bromley |
| 2024-03-10 |
insert person Silver High |
| 2024-03-10 |
insert terms_pages_linkeddomain lumisi.com |
| 2024-03-10 |
update founded_year 1991 => null |
| 2024-03-10 |
update person_title Liz Shanahan: Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Non - Executive Director of AMS; Member of the Remuneration Committee => Non - Executive Director of Inspiration Healthcare Group Plc; Non - Executive Chair; Member of the Remuneration Committee; Chairman of the Nomination Committee; Chairman of the Board |
| 2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
| 2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-09-19 |
delete about_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete career_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete contact_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete index_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete management_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete partner_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete service_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
delete terms_pages_linkeddomain sealantis.co.il |
| 2023-09-19 |
insert about_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert career_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert contact_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert index_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert management_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert partner_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert service_pages_linkeddomain admedsol.co.il |
| 2023-09-19 |
insert terms_pages_linkeddomain admedsol.co.il |
| 2023-07-14 |
delete fax +44 (0) 1606 863 600 |
| 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 |
| 2023-02-18 |
insert about_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert career_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert contact_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert index_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert management_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert partner_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert service_pages_linkeddomain connexiconmedical.com |
| 2023-02-18 |
insert terms_pages_linkeddomain connexiconmedical.com |
| 2023-02-02 |
update person_description Grahame Cook => Grahame Cook |
| 2022-12-13 |
insert otherexecutives Liz Shanahan |
| 2022-12-13 |
insert about_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert career_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert contact_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert index_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert management_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert partner_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert person Liz Shanahan |
| 2022-12-13 |
insert service_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
insert terms_pages_linkeddomain afs-medical.com |
| 2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
| 2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-06-26 |
delete otherexecutives P A Freer |
| 2022-06-26 |
insert chairman Grahame Cook |
| 2022-06-26 |
delete person P A Freer |
| 2022-06-26 |
update person_title Grahame Cook: Non - Executive Director; Member of the Nomination Committee; Non - Executive Director of AMS; Member of the Remuneration Committee; Chairman of the Audit Committee => Member of the Nomination Committee; Chairman; Senior Independent Non - Executive Director; Non - Executive Director of AMS; Member of the Remuneration Committee |
| 2022-05-25 |
delete cto Chris Locke |
| 2022-05-25 |
delete person Chris Locke |
| 2022-05-25 |
update person_description Chris Meredith => Chris Meredith |
| 2022-02-05 |
delete source_ip 31.193.2.250 |
| 2022-02-05 |
insert source_ip 35.197.202.90 |
| 2022-02-05 |
update robots_txt_status www.admedsol.com: 200 => 404 |
| 2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2021-09-06 |
insert cto Chris Locke |
| 2021-09-06 |
delete source_ip 46.37.175.85 |
| 2021-09-06 |
insert person Chris Locke |
| 2021-09-06 |
insert source_ip 31.193.2.250 |
| 2021-08-22 |
insert otherexecutives DWF Le Fort |
| 2021-08-22 |
insert otherexecutives Douglas Le Fort |
| 2021-08-22 |
insert person DWF Le Fort |
| 2021-08-22 |
insert person Douglas Le Fort |
| 2021-07-03 |
delete coo Pieter van Hoof |
| 2021-07-03 |
delete person Pieter van Hoof |
| 2021-06-18 |
delete otherexecutives Stephen G Bellamy |
| 2021-06-18 |
delete person Stephen G Bellamy |
| 2021-02-12 |
insert otherexecutives Grahame Cook |
| 2021-02-12 |
delete person Jeffrey Willis |
| 2021-02-12 |
insert person Grahame Cook |
| 2021-02-12 |
insert person Ross McDonald |
| 2021-02-12 |
update person_title Becky Walmsley: Business Unit Director, OEM and Bulk Materials => Business Unit Director, Woundcare |
| 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 |
| 2021-01-28 |
insert cio Simon Coates |
| 2021-01-28 |
insert about_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert address Raleigh Hall Industrial Estate
Eccleshall
Stafford, Staffordshire
ST21 6JL, UK |
| 2021-01-28 |
insert career_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert contact_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert index_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert management_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert partner_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert phone +44 (0) 1785 850 357 |
| 2021-01-28 |
insert service_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
insert terms_pages_linkeddomain raleighcoatings.com |
| 2021-01-28 |
update person_title Simon Coates: AMS in 2002 As Group Information Systems Manager; Group IS Manager => IT Director; AMS in 2002 As Group Information Systems Manager |
| 2021-01-28 |
update statutory_documents SECRETARY APPOINTED MR OWEN JOHN BROMLEY |
| 2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
| 2021-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD JOHNSON |
| 2020-12-29 |
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 |
| 2020-06-12 |
delete otherexecutives P M Steinmann |
| 2020-06-12 |
delete otherexecutives Peter Steinmann |
| 2020-06-12 |
delete person P M Steinmann |
| 2020-06-12 |
delete person Peter Steinmann |
| 2020-06-12 |
delete person Tomer Fuchs |
| 2020-05-27 |
insert address ZA Les Quatre Nations
5 rue Édouard Belin
44360 Vigneux-de-Bretagne
France |
| 2020-05-27 |
insert phone +33 (0) 22802 00 09 |
| 2019-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
| 2019-12-07 |
insert about_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert career_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert contact_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert index_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert management_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert partner_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert service_pages_linkeddomain biomatlante.com |
| 2019-12-07 |
insert terms_pages_linkeddomain biomatlante.com |
| 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 |
| 2019-10-30 |
update website_status FlippedRobots => OK |
| 2019-10-24 |
update website_status OK => FlippedRobots |
| 2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
| 2019-09-23 |
insert person Tomer Fuchs |
| 2019-03-09 |
insert about_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert address Technion City
Haifa
Israel
3200004 |
| 2019-03-09 |
insert career_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert contact_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert fax 972 4 829 1020 |
| 2019-03-09 |
insert index_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert management_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert partner_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert phone 972 4 829 1051 |
| 2019-03-09 |
insert service_pages_linkeddomain sealantis.co.il |
| 2019-03-09 |
insert terms_pages_linkeddomain sealantis.co.il |
| 2019-02-07 |
delete company_previous_name INNOVATIVE TECHNOLOGIES LTD. |
| 2019-02-03 |
delete cfo Mary G Tavener |
| 2019-02-03 |
delete otherexecutives Mary G Tavener |
| 2019-02-03 |
insert cfo Eddie Johnson |
| 2019-02-03 |
insert otherexecutives Eddie Johnson |
| 2019-02-03 |
delete person Mary G Tavener |
| 2019-02-03 |
update person_title Eddie Johnson: Group Financial Controller => Member of the Board of Directors; Chief Financial Officer |
| 2018-12-31 |
update statutory_documents DIRECTOR APPOINTED EDWARD JOHNSON |
| 2018-12-31 |
update statutory_documents SECRETARY APPOINTED EDWARD JOHNSON |
| 2018-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY TAVENER |
| 2018-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY TAVENER |
| 2018-12-30 |
insert coo Alan Richardson |
| 2018-12-30 |
insert person Alan Richardson |
| 2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
| 2018-08-23 |
delete registration_number 3603261 |
| 2018-08-23 |
insert registration_number 2666957 |
| 2018-07-23 |
delete career_pages_linkeddomain mmu.ac.uk |
| 2018-06-14 |
insert career_pages_linkeddomain mmu.ac.uk |
| 2018-06-04 |
update person_title Mary G Tavener: Member of the Board of Directors; AMS As Finance Director; Finance Director => Member of the Board of Directors; AMS As Finance Director; Chief Financial Officer |
| 2018-05-16 |
insert address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3RT |
| 2018-05-16 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
| 2018-05-16 |
insert email ca..@ico.org.uk |
| 2018-05-16 |
insert email da..@admedsol.com |
| 2018-05-16 |
insert phone 01606 545514 |
| 2018-05-16 |
insert phone 01625 545 745 |
| 2018-05-16 |
insert phone 0303 123 113 |
| 2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
| 2017-11-11 |
update person_description Stephen G Bellamy => Stephen G Bellamy |
| 2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-08-28 |
insert chro Cathy Tomlinson |
| 2017-08-28 |
insert person Cathy Tomlinson |
| 2017-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-08-08 |
update person_title Jeffrey Willis: Business Unit Director, Branded Distributed => Business Unit Director, Business Direct and Branded Distributed; Director of Our Branded Distributed Business Unit; Vice President Business Development, Americas |
| 2017-01-14 |
delete coo Richard Stenton |
| 2017-01-14 |
insert coo Pieter van Hoof |
| 2017-01-14 |
delete person Richard Stenton |
| 2017-01-14 |
update person_title Pieter van Hoof: Operations Manager - Winsford; Director of Our Bulk Materials Business Unit => Director of Our Bulk Materials Business Unit; Group Operations Director |
| 2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
| 2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-09-28 |
delete person David Rennie |
| 2016-07-16 |
insert cfo Mary G Tavener |
| 2016-07-16 |
insert otherexecutives Mary G Tavener |
| 2016-07-16 |
update person_title Becky Walmsley: Business Unit Director, OEM Supply and Bulk Materials => Business Unit Director, OEM and Bulk Materials |
| 2016-07-16 |
update person_title Jeffrey Willis: null => Business Unit Director, Branded Distributed |
| 2016-07-16 |
update person_title Mary G Tavener: AMS As Finance Director => Member of the Board of Directors; AMS As Finance Director; Finance Director |
| 2016-07-16 |
update person_title Pieter van Hoof: Operations Manager => Operations Manager - Winsford; Director of Our Bulk Materials Business Unit |
| 2016-07-16 |
update person_title Rose Guang: null => Group Quality Assurance / Regulatory Affairs ( QA / RA ) Director |
| 2016-07-16 |
update person_title Stephen G Bellamy: Member of the Nomination Committee; Non - Executive Director of AMS; Member of the Remuneration Committee; Chairman of the Audit Committee => Non - Executive Director; Member of the Nomination Committee; Non - Executive Director of AMS; Member of the Remuneration Committee; Chairman of the Audit Committee |
| 2016-06-18 |
delete person Vicki Candler |
| 2016-03-17 |
delete index_pages_linkeddomain activheal.com |
| 2016-03-17 |
delete index_pages_linkeddomain fidus.co.uk |
| 2016-03-17 |
delete index_pages_linkeddomain liquiband.com |
| 2016-03-17 |
delete index_pages_linkeddomain resorba.com |
| 2016-03-17 |
delete source_ip 98.129.229.31 |
| 2016-03-17 |
insert source_ip 46.37.175.85 |
| 2016-01-07 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
| 2016-01-07 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
| 2015-12-23 |
update statutory_documents 29/11/15 FULL LIST |
| 2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-09-22 |
delete person Rose Guang |
| 2015-09-22 |
insert person Becky Walmsley |
| 2015-09-22 |
insert person David Rennie |
| 2015-09-22 |
insert person Simon Coates |
| 2015-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 16/06/2015 |
| 2015-03-21 |
delete otherexecutives Ingo Bartels Diplom-Physiker |
| 2015-03-21 |
delete person Ingo Bartels Diplom-Physiker |
| 2015-03-21 |
delete person Richard Smith |
| 2015-03-21 |
insert about_pages_linkeddomain resorba.com |
| 2015-03-21 |
insert index_pages_linkeddomain resorba.com |
| 2015-03-21 |
insert management_pages_linkeddomain resorba.com |
| 2015-03-21 |
insert product_pages_linkeddomain resorba.com |
| 2015-03-21 |
insert terms_pages_linkeddomain resorba.com |
| 2015-01-07 |
update num_mort_outstanding 1 => 0 |
| 2015-01-07 |
update num_mort_satisfied 6 => 7 |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
| 2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
| 2014-12-19 |
update statutory_documents 29/11/14 FULL LIST |
| 2014-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRISTOPHER MEREDITH / 02/04/2014 |
| 2014-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-06-17 |
insert coo Richard Stenton |
| 2014-06-17 |
update person_title Richard Stenton: Vice President of Group Operations => Group Operations Director |
| 2014-02-07 |
delete otherexecutives Dr Don W Evans |
| 2014-02-07 |
insert chairman Peter V Allen |
| 2014-02-07 |
insert otherexecutives Ingo Bartels Diplom-Physiker |
| 2014-02-07 |
insert otherexecutives P M Steinmann |
| 2014-02-07 |
insert otherexecutives Peter Steinmann |
| 2014-02-07 |
insert otherexecutives Peter V Allen |
| 2014-02-07 |
delete person Dr Don W Evans |
| 2014-02-07 |
delete person Steve Platt |
| 2014-02-07 |
insert person Eddie Johnson |
| 2014-02-07 |
insert person Ingo Bartels Diplom-Physiker |
| 2014-02-07 |
insert person P M Steinmann |
| 2014-02-07 |
insert person Peter Steinmann |
| 2014-02-07 |
insert person Peter V Allen |
| 2014-02-07 |
insert person Rose Guang |
| 2014-02-07 |
insert person Vicki Candler |
| 2014-01-07 |
update num_mort_outstanding 3 => 1 |
| 2014-01-07 |
update num_mort_satisfied 4 => 6 |
| 2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
| 2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
| 2013-12-20 |
update statutory_documents 29/11/13 FULL LIST |
| 2013-12-19 |
update statutory_documents SOLVENCY STATEMENT DATED 18/12/13 |
| 2013-12-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2013-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 2013-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
| 2013-12-19 |
update statutory_documents REDUCE ISSUED CAPITAL 18/12/2013 |
| 2013-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2013-12-19 |
update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 28670000 |
| 2013-12-19 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 1 |
| 2013-12-19 |
update statutory_documents STATEMENT BY DIRECTORS |
| 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 |
| 2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
| 2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
| 2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-03-12 |
delete address Western Wood Way, Langage Science Park
Plymouth
Devon, PL7 5BG, UK |
| 2013-03-12 |
delete fax +44 (0) 1752 209 956 |
| 2013-03-12 |
delete phone +44 (0) 1752 209 955 |
| 2012-12-27 |
delete otherexecutives Clare Holden |
| 2012-12-27 |
delete person Clare Holden |
| 2012-12-21 |
update statutory_documents 29/11/12 FULL LIST |
| 2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
| 2012-07-19 |
update statutory_documents ADOPT ARTICLES 01/12/2011 |
| 2011-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 2011-12-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2011-12-01 |
update statutory_documents 29/11/11 FULL LIST |
| 2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
| 2011-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MEREDITH / 01/01/2011 |
| 2011-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS |
| 2010-12-06 |
update statutory_documents 29/11/10 FULL LIST |
| 2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010 |
| 2010-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
ROAD THREE
WINSFORD INDUSTRIAL ESTATE
WINSFORD
CHESHIRE
CW7 3PD |
| 2009-12-08 |
update statutory_documents 29/11/09 FULL LIST |
| 2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MEREDITH / 29/11/2009 |
| 2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 26/11/2009 |
| 2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 29/11/2009 |
| 2009-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 06/10/2009 |
| 2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 2008-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
| 2008-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2007-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
| 2007-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2006-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-12-05 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
| 2006-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
| 2005-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
| 2005-02-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-12-16 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
| 2004-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2003-12-12 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
| 2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
| 2002-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
| 2001-12-14 |
update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
| 2001-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
| 2001-03-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2001-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2000-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
| 2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
| 2000-05-26 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
| 1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
| 1999-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-09-22 |
update statutory_documents SECRETARY RESIGNED |
| 1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-07-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1999-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-03-26 |
update statutory_documents SECRETARY RESIGNED |
| 1999-01-04 |
update statutory_documents COMPANY NAME CHANGED
INNOVATIVE TECHNOLOGIES LTD.
CERTIFICATE ISSUED ON 04/01/99 |
| 1998-12-16 |
update statutory_documents RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS |
| 1998-11-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1998-10-27 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1998-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1998-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1998-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-23 |
update statutory_documents RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS |
| 1997-12-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-12-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-11-06 |
update statutory_documents ADOPT MEM AND ARTS 24/10/97 |
| 1997-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1997-01-10 |
update statutory_documents RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS |
| 1996-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
| 1996-01-31 |
update statutory_documents RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS |
| 1996-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1995-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
| 1995-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1995-02-13 |
update statutory_documents AQMEND 882R |
| 1995-01-31 |
update statutory_documents RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS |
| 1995-01-31 |
update statutory_documents AMEND 882R ALLOT DAT 070794 |
| 1995-01-31 |
update statutory_documents AMEND 882R ALLOT DATE 010694 |
| 1995-01-31 |
update statutory_documents AMEND 882R ALLOT DATE 190594 |
| 1995-01-31 |
update statutory_documents AMMEND 882R ALLOT DATE 310594 |
| 1994-12-05 |
update statutory_documents £ NC 219114/1670000
30/11/94 |
| 1994-12-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/94 |
| 1994-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/94 FROM:
PETER HOUSE
ST PETERS SQUARE
MANCHESTER
M1 5BH |
| 1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 1994-10-24 |
update statutory_documents CONVE
12/10/94 |
| 1994-10-24 |
update statutory_documents £ NC 185780/219114
28/09/94 |
| 1994-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1994-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED 28/09/94 |
| 1994-10-03 |
update statutory_documents RETURN MADE UP TO 29/11/93; CHANGE OF MEMBERS; AMEND |
| 1994-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1994-08-19 |
update statutory_documents RECON
01/06/94 |
| 1994-08-19 |
update statutory_documents RECON
07/07/94 |
| 1994-08-19 |
update statutory_documents RECON
11/10/93 |
| 1994-08-19 |
update statutory_documents RECON
25/04/94 |
| 1994-08-19 |
update statutory_documents RECON
31/05/94 |
| 1994-08-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1994-06-14 |
update statutory_documents AMENDING 882R |
| 1994-06-02 |
update statutory_documents RE SHARES 24/02/94 |
| 1994-05-31 |
update statutory_documents £ NC 130000/154000
03/05/94 |
| 1994-05-31 |
update statutory_documents £ NC 154000/158000
05/05/94 |
| 1994-05-31 |
update statutory_documents £ NC 158000/185780
13/05/94 |
| 1994-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED 03/05/94 |
| 1994-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED 05/05/94 |
| 1994-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED 13/05/94 |
| 1994-04-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1994-03-30 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-02-07 |
update statutory_documents RETURN MADE UP TO 29/11/93; CHANGE OF MEMBERS |
| 1993-11-09 |
update statutory_documents CONVE
11/10/93 |
| 1993-11-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 11/10/93 |
| 1993-10-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1993-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1993-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
| 1993-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-07-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1993-02-22 |
update statutory_documents RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS |
| 1992-10-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
| 1992-07-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
| 1992-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/92 FROM:
NEPENTHE
WETTENHALL
WINSFORD
CHESHIRE CW7 4DL |
| 1992-01-21 |
update statutory_documents CONVE
10/01/92 |
| 1992-01-21 |
update statutory_documents £ NC 100000/130000
10/01/92 |
| 1992-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1992-01-21 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-01-21 |
update statutory_documents REDSE SHARES 10/01/92 |
| 1991-12-04 |
update statutory_documents SECRETARY RESIGNED |
| 1991-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |