MDX SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed to PO Box 4385, 13721770 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29

View Document

29/10/2529 October 2025 New

View Document

11/09/2511 September 2025 Micro company accounts made up to 2024-11-30

View Document

02/08/252 August 2025 Registered office address changed from 53 Prince Henry Road London SE7 8PW England to 16 Steelback House 102 Renwick Road Barking IG11 0PE on 2025-08-02

View Document

20/03/2520 March 2025 Registered office address changed from 94 Premier Avenue Grays RM16 2SJ England to 53 Prince Henry Road London SE7 8PW on 2025-03-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Termination of appointment of Martin Houldsworth as a director on 2024-09-01

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

19/11/2419 November 2024 Registered office address changed from 75 Brook Crescent Stourbridge DY9 9BG England to 94 Premier Avenue Grays RM16 2SJ on 2024-11-19

View Document

19/11/2419 November 2024 Notification of Baljit Singh Sohi as a person with significant control on 2024-09-01

View Document

19/11/2419 November 2024 Cessation of Martin Houldsworth as a person with significant control on 2024-09-01

View Document

23/09/2423 September 2024 Registered office address changed from 84 Unit 9 Mile End Road London E1 4UN England to 75 Brook Crescent Stourbridge DY9 9BG on 2024-09-23

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

23/09/2423 September 2024 Appointment of Mr Martin Houldsworth as a director on 2024-07-01

View Document

23/09/2423 September 2024 Notification of Martin Houldsworth as a person with significant control on 2024-07-01

View Document

23/09/2423 September 2024 Cessation of Simon Bernard May as a person with significant control on 2024-07-01

View Document

23/09/2423 September 2024 Termination of appointment of Simon Bernard May as a director on 2024-07-01

View Document

23/09/2423 September 2024 Termination of appointment of Simon Bernard May as a secretary on 2024-07-01

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-11-30

View Document

15/09/2315 September 2023 Registered office address changed from 84 Unit 9 84 Mile End Road London E1 4UN England to 84 Unit 9 Mile End Road London E1 4UN on 2023-09-15

View Document

11/05/2311 May 2023 Registered office address changed from 84 Unit 9 84 Mile End Road London E1 4UN England to 84 Unit 9 84 Mile End Road London E1 4UN on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 62 Nottingham Cliff Unit 12 Sheffield S3 9GT England to 84 Unit 9 84 Mile End Road London E1 4UN on 2023-05-11

View Document

26/04/2326 April 2023 Appointment of Mr Simon Bernard May as a secretary on 2022-01-02

View Document

26/04/2326 April 2023 Notification of Simon Bernard May as a person with significant control on 2022-01-02

View Document

26/04/2326 April 2023 Termination of appointment of Adilson Martins as a director on 2022-01-02

View Document

26/04/2326 April 2023 Cessation of Adilson Martins as a person with significant control on 2022-01-01

View Document

26/04/2326 April 2023 Appointment of Mr Simon Bernard May as a director on 2022-01-02

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Registered office address changed from 43 Welstead Avenue Nottingham NG8 5NQ England to 62 Nottingham Cliff Unit 12 Sheffield S3 9GT on 2022-10-13

View Document

04/07/224 July 2022 Registered office address changed from , Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom to 16 Steelback House 102 Renwick Road Barking IG11 0PE on 2022-07-04

View Document

03/11/213 November 2021 Incorporation

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