M D SERVICES (ANDOVER) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Change of details for Mr Paul Gordon Michael Davis as a person with significant control on 2024-04-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

02/04/212 April 2021 CHANGE PERSON AS SECRETARY

View Document

01/04/211 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS AIMEE CLARE DAVIS / 30/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GORDON MICHAEL DAVIS / 30/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL GORDON MICHAEL DAVIS / 30/03/2021

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 CESSATION OF MICHAEL DAVIS AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF PAMELA MARJORIE DAVIS AS A PSC

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GORDON MICHAEL DAVIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA DAVIS

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS AIMEE CLARE DAVIS

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA DAVIS

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR PAUL GORDON MICHAEL DAVIS

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 ADOPT ARTICLES 24/06/2015

View Document

17/07/1517 July 2015 RE:PRE-EMPTION RIGHTS WAIVER. 24/06/2015

View Document

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 101

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIS / 17/04/2007

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA DAVIS / 17/04/2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 31/01/2008

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA DAVIS / 17/04/2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 5-6 TOWERGATE INDUSTRIAL PARK COLEBROOK WAY WEYHILL ROAD ANDOVER HAMPSHIRE SP10 3BB

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: UNIT 2 TOWERGATE INDUSTRIAL PARK COLEBROOK WAY WEYHILL ROAD ANDOVER SP10 3BB

View Document

30/04/0430 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: UNIT 2, TOWERBROOK INDUSTRIAL PARK, COLEBROOK WAY WEYHILL ROAD, ANDOVER HAMPSHIRE SP10 3BB

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information