MDI NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 7 TAMAR DOWN WATERLOOVILLE HAMPSHIRE PO7 8QJ

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 SAIL ADDRESS CREATED

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 17-18 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TSOI / 01/12/2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TSOI / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VOLLER / 01/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN VOLLER / 01/11/2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: UNITS 17 - 18 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 6 OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

26/07/0226 July 2002 S366A DISP HOLDING AGM 10/07/02

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information