MEDICATION DELIVERY SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2021-08-30

View Document

09/04/259 April 2025 Termination of appointment of Jane Anne Pilsbury as a secretary on 2025-04-08

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2020-08-30

View Document

15/01/2515 January 2025 Registered office address changed from 1 Hoddern Avenue Peacehaven East Sussex BN10 7JB to Unit C6 Hoyle Road Peacehaven East Sussex BN10 8LW on 2025-01-15

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Micro company accounts made up to 2019-08-30

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Micro company accounts made up to 2018-08-30

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2017-08-30

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

03/05/223 May 2022 Total exemption small company accounts made up to 2016-08-30

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2020-02-12 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2021-02-12 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060986190005

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060986190006

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR IAN JAMES PILSBURY

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060986190005

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY IAN PILSBURY

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MRS JANE ANNE PILSBURY

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PILSBURY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1218 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/119 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 50004

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/1126 May 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

24/05/1124 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR IAN JAMES PILSBURY

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MRS JANE ANNE PILSBURY

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE PILSBURY

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE LEA

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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