ARJO HUNTLEIGH INTERNATIONAL LIMITED

Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire
StatusACTIVE
Company No.02693603
CategoryPrivate Limited Company
Incorporated04 Mar 1992
Age32 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

ARJO HUNTLEIGH INTERNATIONAL LIMITED is an active private limited company with number 02693603. It was incorporated 32 years, 2 months, 30 days ago, on 04 March 1992. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-15

Officer name: Sukraj Singh Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Mr Hans Christian Stentoft-Christensen

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerard Lyon

Termination date: 2023-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-29

Officer name: Mr Khizer Ismail Ibrahim

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukraj Singh Gill

Appointment date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mark Bloom

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Bloom

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arjo Ab

Notification date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Getinge Ab

Cessation date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Geoffrey Alan Nix

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Harnish Mathuradas Hadani

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 07 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Paul Gerard Lyon

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harnish Mathuradas Hadani

Appointment date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-25

Officer name: Paul Gerard Lyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Paul Gerard Lyon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Robert Nicolaas Wilko Van Den Belt

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Stephane Pierre Francois Lutran

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Christoffer David Erik Franzen

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Richard Mark Bloom

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Myers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoffer David Erik Franzen

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Pierre Francois Lutran

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khizer Ismail Ibrahim

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpesh Khakhar

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nicolaas Wilko Van Den Belt

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leif Martensson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-09

Officer name: Richard Mark Bloom

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alpesh Khakhar

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: 310-312 Dallow Road Luton Beds LU1 1TD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Olsen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Olsen

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Lutran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Hagert

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephane Lutran

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Hagert

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl berg

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed alexander myers

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed leif martensson

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ulf fristedt

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed stephane lutran

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huntleigh mobility LIMITED\certificate issued on 05/11/07

Documents

View document PDF


Some Companies

ARCHER CAPITAL LIMITED

89 KING STREET,MAIDSTONE,ME14 1BG

Number:08361848
Status:ACTIVE
Category:Private Limited Company

D.A.P. SCIENTIFIC LIMITED

56 ASHBOURNE DRIVE,DURHAM,DH6 4SP

Number:06004090
Status:ACTIVE
Category:Private Limited Company

NAT ELECTRICAL LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:11608223
Status:ACTIVE
Category:Private Limited Company

NATALIE BLASS LTD

FLAT 23 LYNTON GRANGE,LONDON,N2 9EU

Number:08828948
Status:ACTIVE
Category:Private Limited Company
Number:09662264
Status:ACTIVE
Category:Community Interest Company

SOUTHERN OFFICE SUPPLIES LTD

11 CHARDEN ROAD,EASTLEIGH,SO50 8HZ

Number:09227464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source