About

Registered Number: 05304662
Date of Incorporation: 03/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Waterloo Court, Wellington Street Industrial Estate, Widnes, Cheshire, WA8 0QF

 

Established in 2004, Newlyn Healthcare Specialist Equipment Ltd are based in Widnes, it's status is listed as "Active". We don't know the number of employees at the organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 December 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 26 October 2018
SH01 - Return of Allotment of shares 19 July 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 12 October 2017
RESOLUTIONS - N/A 12 May 2017
CS01 - N/A 16 December 2016
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 December 2013
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 August 2009
DISS16(SOAS) - N/A 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 29 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 08 February 2006
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
RESOLUTIONS - N/A 20 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.