About

Registered Number: 02675626
Date of Incorporation: 08/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: New Forest Farm, Walshford, Wetherby, LS22 5JJ

 

Based in Wetherby, Anaesthesia Technology Ltd was established in 1992, it's status at Companies House is "Active". There are 2 directors listed as Gray, Diane, Gray, John Martyn for Anaesthesia Technology Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Diane 27 May 2009 - 1
GRAY, John Martyn 08 January 1992 01 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 06 January 2020
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 16 January 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
RESOLUTIONS - N/A 24 April 2009
123 - Notice of increase in nominal capital 24 April 2009
RESOLUTIONS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 13 January 2006
363a - Annual Return 11 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 02 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 13 February 1995
287 - Change in situation or address of Registered Office 30 November 1994
363s - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 18 February 1994
AA - Annual Accounts 20 December 1993
363b - Annual Return 31 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1992
288 - N/A 14 January 1992
NEWINC - New incorporation documents 08 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.