ELECTROMED UK LTD

88 Glenpark Drive 88 Glenpark Drive, Preston, PR4 6TA, England
StatusACTIVE
Company No.09299216
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ELECTROMED UK LTD is an active private limited company with number 09299216. It was incorporated 9 years, 6 months, 26 days ago, on 06 November 2014. The company address is 88 Glenpark Drive 88 Glenpark Drive, Preston, PR4 6TA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Cookson

Cessation date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-04

Psc name: Tina Marie Josephine Cookson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Cookson

Change date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2017

Action Date: 21 May 2017

Category: Address

Type: AD01

New address: 88 Glenpark Drive Hesketh Bank Preston PR4 6TA

Change date: 2017-05-21

Old address: 26 Woodvale Court Banks Southport Merseyside PR9 8FT

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-04

Officer name: Ms Tina Marie Whittle

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBS SOUND LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:08143373
Status:ACTIVE
Category:Private Limited Company

JONATHAN BAIRD MOUNTAIN GUIDING LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC574790
Status:ACTIVE
Category:Private Limited Company

LES FORBES FIRE SAFETY LIMITED

WOODSIDE THE MUIRS,HUNTLY,AB54 4GD

Number:SC165584
Status:ACTIVE
Category:Private Limited Company

PHOENIX PHYSIOTHERAPY LANCASHIRE LIMITED

HIGHER WHEELTON METHODIST CHAPEL,HIGHER WHEELTON CHORLEY,PR6 8HP

Number:09452626
Status:ACTIVE
Category:Private Limited Company

RAITH SYSTEMS LIMITED

27 RAITH GARDENS,KIRKCALDY,KY2 5NJ

Number:SC564585
Status:ACTIVE
Category:Private Limited Company

SPECIAL STOCK 1992 LIMITED

THE COACH HOUSE,FROME,BA11 3LA

Number:03296722
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