Advanced company searchLink opens in new window

YORK MEDICAL TECHNOLOGIES LIMITED

Company number 05014156

Filter by category

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)
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
05 Aug 2014 AD01 Registered office address changed from 573 Holderness Road Hull HU8 9AA England to Unit 12 York Road Shiptonthorpe York YO43 3PU on 5 August 2014
23 Jul 2014 MR01 Registration of charge 050141560003, created on 16 July 2014
21 Jul 2014 TM01 Termination of appointment of Stephen Richard Blight as a director on 16 July 2014
21 Jul 2014 TM01 Termination of appointment of Stephen Richard Blight as a director on 16 July 2014
21 Jul 2014 AP01 Appointment of Mr Karl Andrew Douglas as a director on 16 July 2014
21 Jul 2014 TM01 Termination of appointment of Alison Di Rosa as a director on 16 July 2014
21 Jul 2014 TM01 Termination of appointment of Louise Mary Blight as a director on 16 July 2014
21 Jul 2014 TM02 Termination of appointment of Louise Mary Blight as a secretary on 16 July 2014
21 Jul 2014 AD01 Registered office address changed from Unit 12 Brookfield Business Park Clay Lane York Road Shiptonthorpe York East Yorkshire YO43 3PU to 573 Holderness Road Hull HU8 9AA on 21 July 2014
17 Jul 2014 MR01 Registration of charge 050141560002, created on 16 July 2014
07 Jul 2014 MR04 Satisfaction of charge 1 in full
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Stephen Richard Blight on 18 January 2010