MDSEC CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

18/03/2518 March 2025 Change of details for Mr Dominic Mark Chell as a person with significant control on 2024-12-15

View Document

17/03/2517 March 2025 Director's details changed for Mr Dominic Mark Chell on 2024-12-15

View Document

28/08/2428 August 2024 Director's details changed for Mr Marcus Pinto on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Dominic Chell as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Dominic Mark Chell on 2024-08-28

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM BRUNSWICK MILL PICKFORD STREET MACCLESFIELD CHESHIRE SK11 6JN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 PURCHASE THE ENTIRE ISSUED SHA CAPITAL OF THE NEW COMPANY 17/08/2018

View Document

25/05/1825 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 200

View Document

17/05/1817 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS PINTO

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHELL / 26/10/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 29/02/16 STATEMENT OF CAPITAL GBP 170

View Document

20/06/1620 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1627 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR DANIEL BROWN

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 4 14-16 BROOK STREET MACCLESFIELD CHESHIRE SK11 7AA ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM BRUNSWICK MILL PICKFORD STREET MACCLESFIELD CHESHIRE SK11 6JN ENGLAND

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM BRUNSWICK MILL PICKFORD STREET MACCLESFIELD CHESHIRE SK11 6JN

View Document

26/02/1526 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 4 14-16 BROOK STREET MACCLESFIELD CHESHIRE SK11 7AA

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 190

View Document

28/10/1428 October 2014 ARTICLES OF ASSOCIATION

View Document

28/10/1428 October 2014 ALTER ARTICLES 20/10/2014

View Document

28/10/1428 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/146 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHELL / 11/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR PABLO SISCA

View Document

13/01/1213 January 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