MDS TECHNOLOGIES SOUTHERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Registered office address changed from 2 Methuen Park Chippenham Wiltshire SN14 0GX England to The Quorum Bond Street South Bristol BS1 3AE on 2021-10-14

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

08/10/158 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM SPRING PARK WESTWELLS ROAD CORSHAM WILTSHIRE SN13 9GB

View Document

20/09/1520 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ADOPT ARTICLES 11/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ST ANDREWS HOUSE ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9DQ

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD TREDWIN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ANCELL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREDWIN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPRULES

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARCHAM

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR CATHARINE ANCELL

View Document

23/11/1123 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BARCHAM / 22/02/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BROWN / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BARCHAM / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH SPRULES / 27/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS ANCELL / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE NORAH ANCELL / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL DAWSON / 27/01/2011

View Document

22/12/1022 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE NORAH ANCELL / 04/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH SPRULES / 04/09/2010

View Document

06/12/096 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 21/11/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MARTIN KEITH SPRULES

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JOHN DAVID BARCHAM

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ANDREW ROBERT BROWN

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED PHIL MICHAEL DAWSON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JAMES ROSS ANCELL

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED CATHARINE NORAH ANCELL

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD NICHOLAS TREDWIN LOGGED FORM

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED

View Document

01/10/081 October 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

04/09/084 September 2008 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