About

Registered Number: 03951356
Date of Incorporation: 20/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2 Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

 

Conceptus Uk Ltd was founded on 20 March 2000 with its registered office in Hull in East Yorkshire. We don't know the number of employees at Conceptus Uk Ltd. Smith, Amanda Jeanette, Wilson, Michael Andrew are listed as directors of Conceptus Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Michael Andrew 20 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Amanda Jeanette 20 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 September 2012
CH03 - Change of particulars for secretary 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 08 October 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
AA - Annual Accounts 21 January 2002
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 25 April 2001
287 - Change in situation or address of Registered Office 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.