MDM SOLID SURFACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-18 with updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
10/11/2310 November 2023 | Director's details changed for Mr Mark Anthony O'connor on 2023-11-10 |
10/11/2310 November 2023 | Change of details for Mr Mark Anthony O'connor as a person with significant control on 2023-11-10 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Appointment of Mr Mark Edward Mcelroy as a director on 2021-12-01 |
04/06/214 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, SECRETARY MARK MCELROY |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK MCELROY |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
07/10/167 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/10/167 October 2016 | COMPANY NAME CHANGED MDM PRODUCTS LTD CERTIFICATE ISSUED ON 07/10/16 |
22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0676120001 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
03/04/143 April 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O MARK HAMILTON 6 KNOCK EDEN PARK BELFAST BT6 0JF NORTHERN IRELAND |
24/03/1424 March 2014 | DIRECTOR APPOINTED MARK MCELROY |
24/03/1424 March 2014 | DIRECTOR APPOINTED MARK ANTHONY O'CONNOR |
24/03/1424 March 2014 | SECRETARY APPOINTED MARK MCELROY |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DYMPNA HAMILTON |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, SECRETARY DYMPNA HAMILTON |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 11 CHERRYVALLEY PARK BELFAST BT5 6PL |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DYMPNA PERPETUA HAMILTON / 01/11/2009 |
22/03/1022 March 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HAMILTON / 31/10/2009 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DYMPNA PERPETUA HAMILTON / 01/11/2009 |
27/07/0927 July 2009 | 31/12/08 ANNUAL ACCTS |
19/01/0919 January 2009 | 27/12/08 ANNUAL RETURN SHUTTLE |
13/01/0813 January 2008 | CHANGE OF DIRS/SEC |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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