MARKET DISTRIBUTION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from 6 Caxton Court Haslemere Surrey GU27 2NR England to 24 Ballindune Weydown Road Haslemere GU27 1DP on 2025-02-24

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SOUTER

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CESSATION OF GRAHAM SOUTER AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 16/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 07/12/2018

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 07/12/2018

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 07/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 07/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 39 HILPERTON ROAD TROWBRIDGE WILTSHIRE BA14 7JG ENGLAND

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 31/03/2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SOUTER / 30/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM PRESTWOOD GRANGE SMALLBROOK LANE RYDE ISLE OF WIGHT PO33 1BB

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 DISS40 (DISS40(SOAD))

View Document

13/07/1513 July 2015 16/02/15 NO CHANGES

View Document

30/06/1530 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 13/05/2014

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1424 February 2014 16/02/13 NO CHANGES

View Document

24/02/1424 February 2014 COMPANY RESTORED ON 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEONARD DONNELLAN / 31/10/2009

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN GOLDBERG

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/02/1424 February 2014 16/02/12 NO CHANGES

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM ASTRA HOUSE BUSINESS CENTRE THE COMMON CRANLEIGH SURREY GU6 8RZ

View Document

17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM, UNIT 1C ALLENBROOKS WAY, WYMONDHAM, NORFOLK, NR18 0NW

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, ASTRA HOUSE BUSINESS CENTRE THE COMMON, CRANLEIGH, SURREY, GU6 8RZ

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, UNIT 1C ALLENBROOKS WAY, WYMONDHAM, NORFOLK, NR18 0NW

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SOUTER / 30/01/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED GRAHAM DUNCAN SOUTER

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HORSWELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE BOHANNAN

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ONE CANONBURY PLACE, LONDON, N1 2NG

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

16/12/0516 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED MONITOR TELEMATICS DESIGN & PROD UCTION LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information