Established in 2008, De Smit Medical Systems Ltd are based in Bath in Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. De Smit Medical Systems Ltd has 4 directors listed as De Smit, Lyn, Simmonds, Jo-anna Leigh, De Smit, Lynda, Simmonds, Jo-anna Leigh at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE SMIT, Lyn | 25 March 2014 | - | 1 |
SIMMONDS, Jo-Anna Leigh | 06 October 2014 | - | 1 |
DE SMIT, Lynda | 06 May 2008 | 12 February 2010 | 1 |
SIMMONDS, Jo-Anna Leigh | 11 February 2010 | 20 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AP01 - Appointment of director | 10 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
TM01 - Termination of appointment of director | 20 May 2010 | |
TM01 - Termination of appointment of director | 12 February 2010 | |
AP01 - Appointment of director | 12 February 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AA01 - Change of accounting reference date | 26 November 2009 | |
363a - Annual Return | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
395 - Particulars of a mortgage or charge | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
NEWINC - New incorporation documents | 06 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of pledge and hypothecation of goods | 23 March 2009 | Outstanding |
N/A |
Debenture | 11 June 2008 | Outstanding |
N/A |