Advanced company searchLink opens in new window

DENTSPLY IH LIMITED

Company number 01480123

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2018 CH01 Director's details changed for Mr. Gerard Peter Campbell on 4 May 2018
16 May 2018 AP01 Appointment of Dr. Markus Boehringer as a director on 4 May 2018
16 May 2018 TM01 Termination of appointment of Robert Joseph Size as a director on 4 May 2018
16 May 2018 AP01 Appointment of Mr. Gerard Peter Campbell as a director on 4 May 2018
21 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
11 Oct 2017 AP01 Appointment of Mr Robert Joseph Size as a director on 1 October 2017
10 Oct 2017 TM01 Termination of appointment of Christopher Thomas Clark as a director on 1 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 TM01 Termination of appointment of James Mosch as a director on 30 June 2017
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Feb 2017 TM02 Termination of appointment of Patricia Trotman as a secretary on 3 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
26 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Paul Frith Building 3 the Heights Brooklands Weybridge Surrey KT13 0NY
26 Feb 2016 AD02 Register inspection address has been changed to C/O Paul Frith Building 3 the Heights Brooklands Weybridge Surrey KT13 0NY
20 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
10 Mar 2014 AD01 Registered office address changed from Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3GB United Kingdom on 10 March 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AP01 Appointment of Mr Christopher Thomas Clark as a director
16 Jul 2013 TM01 Termination of appointment of William Jellison as a director
19 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011