About

Registered Number: 02962559
Date of Incorporation: 26/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Yeobank, Kenn Road, Clevedon, Bristol, BS21 6TH

 

Espiner Medical Ltd was founded on 26 August 1994 and has its registered office in Clevedon, Bristol, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTIGAN, Conor Francis 08 October 2015 - 1
KEENAN, Harry 08 October 2015 - 1
KELSEY, Karen Ann 01 February 2012 08 October 2015 1
MACLEOD, Kirstie 01 November 2014 08 October 2015 1
TAYLOR, James 26 August 1994 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Anthony 08 October 2015 - 1
GLITA, Aleksandra 25 February 2015 08 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 22 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 26 August 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 11 March 2017
CH01 - Change of particulars for director 18 January 2017
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
AP01 - Appointment of director 14 November 2015
AP01 - Appointment of director 14 November 2015
AP03 - Appointment of secretary 14 November 2015
TM02 - Termination of appointment of secretary 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
AP01 - Appointment of director 14 November 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AA - Annual Accounts 09 September 2015
AA01 - Change of accounting reference date 03 June 2015
AP03 - Appointment of secretary 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 25 June 2013
RESOLUTIONS - N/A 10 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2013
SH08 - Notice of name or other designation of class of shares 10 April 2013
CC04 - Statement of companies objects 10 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 June 2011
AD01 - Change of registered office address 08 June 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 14 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 03 March 2004
CERTNM - Change of name certificate 01 March 2004
363s - Annual Return 14 October 2003
RESOLUTIONS - N/A 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
123 - Notice of increase in nominal capital 22 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 06 August 1998
287 - Change in situation or address of Registered Office 07 January 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.