MED-CO SECURE HEALTHCARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mrs Danielle Williams on 2025-07-26

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from 120 Morfa Road Swansea SA1 2EN Wales to 120 st. Teilo Street Pontarddulais Swansea SA4 8RE on 2023-09-11

View Document

18/07/2318 July 2023 Registered office address changed from First Floor, Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 2EN Wales to 120 Morfa Road Swansea SA1 2EN on 2023-07-18

View Document

10/05/2310 May 2023 Termination of appointment of Mohammed Ehsan Rafiq as a director on 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

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

View Accounts

23/12/2123 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

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MRS CATHERINE MARY JENKINS

View Document

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

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMITAGE

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DR MOHAMMED EHSAN RAFIQ

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN REES

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

06/07/176 July 2017 CESSATION OF MED-CO (EUROPE) LIMITED AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MED-CO HEALTHCARE SERVICES LIMITED

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BURIAN

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM CANOLFAN GORSEINON CENTRE MILLERS DRIVE GORSEINON SWANSEA SA4 4QN

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED DR PAUL LAURENCE ARMITAGE

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE TURLEY

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073255470001

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MRS DANIELLE WILLIAMS

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JENKINS

View Document

05/09/135 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WHEEL / 05/05/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

24/08/1124 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM CAMBRIAN COMPLEX YSTRAD ROAD FFORESTFACH SWANSEA SWANSEA SA5 4HJ WALES

View Document

26/11/1026 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1024 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1023 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 20

View Document

23/11/1023 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1023 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/11/1023 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 80

View Document

23/11/1023 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 20

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED LUKE ELLIOT TURLEY

View Document

13/10/1013 October 2010 SECRETARY APPOINTED ALASTAIR STEPHEN BURIAN

View Document

26/07/1026 July 2010 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