MEDDX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registration of charge 086881850002, created on 2025-04-02

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/06/2428 June 2024 Appointment of Mr David Gerard James Cahill as a director on 2024-06-27

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Deborah Coles as a director on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Mr Christopher John Tagg as a director on 2023-05-18

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

31/01/2331 January 2023 Registration of charge 086881850001, created on 2023-01-26

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Notification of Rdil 2021 Limited as a person with significant control on 2022-11-03

View Document

08/11/228 November 2022 Cessation of Richard Joseph Senior as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022 Registered office address changed from Unit 3 Skylon Place Hursey Road Rotherwas Hereford HR2 6NX United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2022-11-07

View Document

04/11/224 November 2022 Termination of appointment of Richard Joseph Senior as a director on 2022-11-03

View Document

04/11/224 November 2022 Appointment of Mrs Deborah Coles as a director on 2022-11-03

View Document

04/11/224 November 2022 Termination of appointment of Eamonn Anthony Madden as a director on 2022-11-03

View Document

04/11/224 November 2022 Termination of appointment of Roderick Iain Davidson as a director on 2022-11-03

View Document

04/11/224 November 2022 Appointment of Mr Ian Vallance as a director on 2022-11-03

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 CESSATION OF RODERICK IAIN DAVIDSON AS A PSC

View Document

30/11/2030 November 2020 CESSATION OF EAMONN ANTHONY MADDEN AS A PSC

View Document

24/11/2024 November 2020 10/07/20 STATEMENT OF CAPITAL GBP 196

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

25/10/1925 October 2019 CESSATION OF EUMAR TECHNOLOGY LIMITED AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK IAIN DAVIDSON

View Document

16/04/1916 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM SUITE C & D WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SE

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE JOHNSON

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 2A-2D WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SE ENGLAND

View Document

14/11/1314 November 2013 ADOPT ARTICLES 30/10/2013

View Document

12/11/1312 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 200

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR EAMONN ANTHONY MADDEN

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MS GERALDINE SUSAN JOHNSON

View Document

28/10/1328 October 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED DYECOR 2013 LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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