MD5 FORENSICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Notification of Catherine Anne Boyd as a person with significant control on 2024-07-17

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/06/213 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFERY BOYD

View Document

24/11/2024 November 2020 CESSATION OF ADRIAN JOHN GREEN AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW

View Document

12/12/1912 December 2019 Confirmation statement made on 2019-11-29 with no updates

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREEN

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15

View Document

15/07/1615 July 2016 CURREXT FROM 30/10/2016 TO 31/10/2016

View Document

24/12/1524 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

08/10/158 October 2015 CURRSHO FROM 30/11/2015 TO 30/10/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 306 INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 900000

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/09/1424 September 2014 SECRETARY APPOINTED MRS CATHERINE ANNE BOYD

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 40-42 CASTLEFORD ROAD NORMANTON WEST YORKSHIRE WF6 2EE UNITED KINGDOM

View Document

13/08/1413 August 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/08/1413 August 2014 COMPANY RESTORED ON 13/08/2014

View Document

15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

07/05/137 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/137 May 2013 19/12/12 STATEMENT OF CAPITAL GBP 200.00

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company