Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-07 |
delete address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH PL6 5WR |
2023-09-07 |
insert address 101B PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE ENGLAND OX14 4RY |
2023-09-07 |
update registered_address |
2023-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM
26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD
DERRIFORD
PLYMOUTH
PL6 5WR |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 3 => 0 |
2023-06-07 |
update num_mort_satisfied 1 => 4 |
2023-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038090890003 |
2023-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038090890004 |
2023-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2021-08-07 |
update account_ref_day 30 => 31 |
2021-08-07 |
update account_ref_month 6 => 12 |
2021-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-12 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021 |
2021-01-25 |
update statutory_documents SECRETARY APPOINTED MR JAMES ANDREW EVANS |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JEFF BENDER |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROZIER |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MEESON |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA KEITH |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DUNCAN FALCONER KEITH / 05/12/2019 |
2019-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / K2 MEDICAL SYSTEMS HOLDINGS LTD / 05/12/2019 |
2019-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA COLLEEN WEEKS / 31/12/2015 |
2015-08-10 |
delete address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH ENGLAND PL6 5WR |
2015-08-10 |
insert address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH PL6 5WR |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-08-10 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-07-29 |
update statutory_documents 19/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-03-07 |
delete address 7 RESEARCH WAY TAMAR SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BT |
2015-03-07 |
insert address 26 WILLIAM PRANCE ROAD PLYMOUTH WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH ENGLAND PL6 5WR |
2015-03-07 |
update registered_address |
2015-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
7 RESEARCH WAY
TAMAR SCIENCE PARK DERRIFORD
PLYMOUTH
DEVON
PL6 8BT |
2014-11-07 |
update num_mort_outstanding 4 => 3 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-07 |
update num_mort_charges 3 => 4 |
2014-09-07 |
update num_mort_outstanding 3 => 4 |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038090890004 |
2014-07-29 |
update statutory_documents 19/07/14 FULL LIST |
2014-05-07 |
update num_mort_charges 2 => 3 |
2014-05-07 |
update num_mort_outstanding 2 => 3 |
2014-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038090890003 |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-09-06 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-08-06 |
update statutory_documents 19/07/13 FULL LIST |
2013-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA COLLEEN WEEKS / 19/03/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-22 |
delete sic_code 8022 - Technical & vocational secondary |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2013-06-22 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-22 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-08-09 |
update statutory_documents 19/07/12 FULL LIST |
2012-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-07-26 |
update statutory_documents 19/07/11 FULL LIST |
2011-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DUNCAN FALCONER KEITH / 04/04/2011 |
2011-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-07-20 |
update statutory_documents 19/07/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DUNCAN FALCONER KEITH / 19/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART CROZIER / 19/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MEESON / 19/07/2010 |
2010-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS |
2006-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS; AMEND |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS; AMEND |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
INNOVATION & TECHNOLOGY INN. CTR
1 DAVY ROAD
PLYMOUTH
DEVON PL6 8BX |
2006-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-12-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS |
2005-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-17 |
update statutory_documents SECRETARY RESIGNED |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS |
2004-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents £ IC 50/48
16/04/02
£ SR 278@.01=2 |
2002-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-05-08 |
update statutory_documents WAIVE ARTICLE 9A 16/04/02 |
2002-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-27 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents ALTER MEM AND ARTS 18/08/99 |
1999-07-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00 |
1999-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
MITRE HOUSE 160 ALDERSGATE
STREET, LONDON
EC1A 4DD |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-28 |
update statutory_documents SECRETARY RESIGNED |
1999-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |