ELECTROMED UK LTD
Status | ACTIVE |
Company No. | 09299216 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
27 RAITH GARDENS,KIRKCALDY,KY2 5NJ
Number: | SC564585 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,FROME,BA11 3LA
Number: | 03296722 |
Status: | ACTIVE |
Category: | Private Limited Company |