AIKMO MEDICAL LIMITED
Status | ACTIVE |
Company No. | 03029559 |
Category | Private Limited Company |
Incorporated | 06 Mar 1995 |
Age | 29 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AIKMO MEDICAL LIMITED is an active private limited company with number 03029559. It was incorporated 29 years, 2 months, 24 days ago, on 06 March 1995. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 18 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Apr 2023
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-21
Psc name: Mrs Teresa May O'sullivan
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shneen Marie Stevenson
Change date: 2023-03-21
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-21
Psc name: Dr Kevin Miceal O'sullivan
Documents
Change person secretary company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Teresa May O'sullivan
Change date: 2023-03-21
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kevin Miceal O'sullivan
Change date: 2023-03-21
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa May O'sullivan
Change date: 2023-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
Change date: 2023-03-21
New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mrs Shneen Marie Stevenson
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type group
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-17
Charge number: 030295590009
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa May O'sullivan
Change date: 2020-03-05
Documents
Change person secretary company with change date
Date: 28 May 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Teresa May O'sullivan
Change date: 2020-03-05
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa May O'sullivan
Change date: 2020-03-05
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Kevin Miceal O'sullivan
Change date: 2020-03-05
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-05
Officer name: Dr Kevin Miceal O'sullivan
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
Old address: Leeward House Fitzroy Road Exeter EX1 3LJ England
Change date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa May O'sullivan
Change date: 2019-05-08
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Miceal O'sullivan
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mrs Teresa May O'sullivan
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Miceal O'sullivan
Change date: 2019-05-08
Documents
Change person secretary company with change date
Date: 15 Aug 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-08
Officer name: Mrs Teresa May O'sullivan
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England
New address: Leeward House Fitzroy Road Exeter EX1 3LJ
Change date: 2019-05-08
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa May O'sullivan
Change date: 2019-02-14
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Miceal O'sullivan
Change date: 2019-02-14
Documents
Change person secretary company with change date
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-14
Officer name: Mrs Teresa May O'sullivan
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa May O'sullivan
Change date: 2019-02-14
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Miceal O'sullivan
Change date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
New address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
Old address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England
Change date: 2018-03-01
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa May O'sullivan
Change date: 2018-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Dr Kevin Miceal O'sullivan
Documents
Mortgage satisfy charge full
Date: 30 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030295590005
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 29 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Capital : 165,002 GBP
Date: 2017-11-01
Documents
Mortgage satisfy charge full
Date: 16 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 16 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person secretary company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-19
Officer name: Mrs Teresa May O'sullivan
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa May O'sullivan
Change date: 2017-09-19
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kevin Miceal O'sullivan
Change date: 2017-09-18
Documents
Capital allotment shares
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-24
Capital : 165,001 GBP
Documents
Change to a person with significant control
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa May O'sullivan
Change date: 2017-08-03
Documents
Change person director company with change date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Mrs Teresa May O'sullivan
Documents
Change to a person with significant control
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-03
Psc name: Dr Kevin Miceal O'sullivan
Documents
Change person director company with change date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kevin Miceal O'sullivan
Change date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD
Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS
Change date: 2017-08-02
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2015
Action Date: 03 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030295590007
Charge creation date: 2015-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2015
Action Date: 03 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030295590008
Charge creation date: 2015-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-28
Charge number: 030295590006
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2014
Action Date: 10 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-10
Charge number: 030295590005
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-28
Officer name: Doctor Kevin Micheal O'sullivan
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Legacy
Date: 22 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Teresa May O'sullivan
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Kevin Micheal O'sullivan
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin o'sullivan / 28/02/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/06/04--------- £ si 25000@1=25000 £ ic 140000/165000
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/05/04
Documents
Resolution
Date: 16 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10665501 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX
Number: | 03749864 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WARRINGTON ROAD,DAGENHAM,RM8 3JH
Number: | 10890277 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSULATION SERVICES (NORTH WEST) LIMITED
21-23 CLARENDON STREET,LONDONDERRY,BT48 7EP
Number: | NI028199 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BISHOPS SQUARE,HATFIELD,AL10 9NE
Number: | 10094990 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 BYRON GARDENS,SUTTON,SM1 3QG
Number: | 08913845 |
Status: | ACTIVE |
Category: | Private Limited Company |