MDT INTERIM SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-18 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
04/03/244 March 2024 | Micro company accounts made up to 2023-06-30 |
30/12/2330 December 2023 | Registered office address changed from C/O Njb Accounts 75 Park Road Peterborough PE1 2TN to 131 Cubbington Road Leamington Spa Warwickshire CV32 7AP on 2023-12-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
04/04/234 April 2023 | Change of details for Mr Michael David Thornber as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Registered office address changed from PO Box 4385 10249947 - Companies House Default Address Cardiff CF14 8LH to C/O Njb Accounts 75 Park Road Peterborough PE1 2TN on 2023-03-29 |
23/02/2323 February 2023 | Registered office address changed to PO Box 4385, 10249947 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/01/2131 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 12 ASHFORD ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NA ENGLAND |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID THORNBER / 29/04/2020 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THORNBER |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
24/06/1624 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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