MDS GLOBAL LTD

Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Sophie Hamon as a director on 2025-01-15

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

21/03/2421 March 2024 Registration of charge 022630850006, created on 2024-03-20

View Document

11/03/2411 March 2024 Satisfaction of charge 3 in full

View Document

17/01/2417 January 2024 Termination of appointment of Mark Robert Miller as a director on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of Brian Beattie as a director on 2024-01-11

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

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

View Accounts

07/10/227 October 2022 Director's details changed for Mr David William Nyland on 2022-10-07

View Document

06/10/226 October 2022 Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from Suite 423 Chadwick House, Birchwood Park Warrington Road Birchwood Warrington WA3 6AE England to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 2022-09-13

View Document

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

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

View Accounts

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 COMPANY NAME CHANGED MARTIN DAWES SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/06/18

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR GARY DOUGLAS BUNNEY

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR RUSSELL JAMES HUNT

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/10/1513 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: THE POINT 410 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7WD ENGLAND

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN FITZSIMMONS / 01/10/2015

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED DAVID BRIAN THOMAS

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MARK RICARDO EDWARDS

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM NETWORK HOUSE CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON CHESHIRE WA2 0XP

View Document

22/10/1322 October 2013 SAIL ADDRESS CREATED

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARY STEEN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROCKWELL

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ELIZABETH JANE DAWES

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED PAUL RICHARD DAWES

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED HAYLEY DAWES

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM NETWORK HOUSE CINNAMON PARK FEARNHEAD WARRINGTON CHESHIRE WA2 0XU

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMMER

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JOHN HUMMER

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEEN / 25/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL DOWD / 25/09/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR ANDREW ROCKWELL

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILSON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: PRIESTLEY HOUSE SANKEY STREET WARRINGTON CHESHIRE WA1 1PL

View Document

16/10/0316 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: GROTTO HOUSE OVER PEOVER KNUTSFORD CHESHIRE WA16 9HL

View Document

26/10/0026 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 S-DIV 01/04/99

View Document

17/05/9917 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99

View Document

17/05/9917 May 1999 VARYING SHARE RIGHTS AND NAMES 01/04/99

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 85 SANKEY STREET WARRINGTON CHESHIRE WA1 1SG

View Document

31/10/9831 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 COMPANY NAME CHANGED DAWES INFORMATION SYSTEMS ENGINE ERING LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 85 SANKEY STREET WARRINGTON CHESHIRE WA1 1SQ

View Document

15/10/9615 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

27/09/9627 September 1996 ALTER MEM AND ARTS 21/08/96

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED FREEPHONE CITY TALKSHOP LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: BIRCHFIELD HOUSE 370 BLACKGATE LANE TARLETON PRESTON

View Document

25/04/9025 April 1990 EXEMPTION FROM APPOINTING AUDITORS 13/09/89

View Document

25/04/9025 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 42 SPINNEY AVENUE HOUGH GREEN WIDNES CHESHIRE WA8 8LB

View Document

28/06/8828 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/887 June 1988 SECRETARY RESIGNED

View Document

27/05/8827 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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