About

Registered Number: 03164365
Date of Incorporation: 26/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1 Halton Brook Business Park, Weston Road Aston Clinton, Aylesbury, Bucks, HP22 5WF

 

Having been setup in 1996, De Soutter Medical Ltd have registered office in Aylesbury in Bucks, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESOUTTER, Anna Maria 01 August 2005 - 1
DESOUTTER, George Charles 01 August 2011 - 1
DESOUTTER, Max Roger 09 July 2013 - 1
ALLEN, Kenneth 08 May 2001 15 June 2007 1
DOVEY, Clare 01 June 2011 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DOVEY, Clare 01 January 2019 - 1
DOVEY, Clare 01 November 2010 18 September 2014 1
LAW, Catherine Ruth 18 September 2014 01 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 21 February 2019
AP03 - Appointment of secretary 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 13 March 2015
TM02 - Termination of appointment of secretary 29 September 2014
AP03 - Appointment of secretary 29 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 12 October 2011
AD01 - Change of registered office address 01 August 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 21 February 2011
AUD - Auditor's letter of resignation 23 November 2010
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 24 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 09 March 2000
RESOLUTIONS - N/A 21 January 2000
287 - Change in situation or address of Registered Office 20 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 02 October 1998
RESOLUTIONS - N/A 22 September 1998
363a - Annual Return 02 March 1998
AA - Annual Accounts 29 December 1997
363a - Annual Return 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
CERTNM - Change of name certificate 31 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
287 - Change in situation or address of Registered Office 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.