MD VEHICLE 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
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 24a Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU on 2025-02-24

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BIANCA DI BARTOLOMEO

View Document

07/10/147 October 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 ADOPT ARTICLES 09/02/2013

View Document

07/03/137 March 2013 COMPANY NAME CHANGED M D VEHICLE HIRE LTD CERTIFICATE ISSUED ON 07/03/13

View Document

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/136 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 12 GLENTWORTH PLACE SLOUGH SL1 3UT UNITED KINGDOM

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BIANCA DI BARTOLOMEO / 26/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MILO / 26/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information