MDS@H2C-I LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

08/06/238 June 2023 Registered office address changed from 8 Jury Street Warwick CV34 4EW United Kingdom to 7 Goscote Close Redditch B97 6UF on 2023-06-08

View Document

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

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 SECRETARY APPOINTED MR TREVOR BONE

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR KEVIN JON PARSONS

View Document

09/03/209 March 2020 CESSATION OF TREVOR MICHAEL BONE AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR BONE

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JON PARSONS

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL BONE / 16/01/2020

View Document

23/01/2023 January 2020 CESSATION OF RUSSELL WAYNE DAVIS AS A PSC

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 11.11

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR TREVOR MICHAEL BONE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WAYNE DAVIS

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MICHAEL BONE

View Document

26/04/1826 April 2018 CESSATION OF RUSSELL WAYNE DAVIS AS A PSC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVIS

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 COMPANY NAME CHANGED MDS-H2C-I LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

07/12/167 December 2016 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

28/10/1628 October 2016 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