MEDICATION DELIVERY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Micro company accounts made up to 2021-08-30 |
09/04/259 April 2025 | Termination of appointment of Jane Anne Pilsbury as a secretary on 2025-04-08 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-12 with updates |
11/03/2511 March 2025 | Micro company accounts made up to 2020-08-30 |
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 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
05/08/245 August 2024 | Micro company accounts made up to 2019-08-30 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Micro company accounts made up to 2018-08-30 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Micro company accounts made up to 2017-08-30 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
03/05/223 May 2022 | Total exemption small company accounts made up to 2016-08-30 |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Confirmation statement made on 2022-02-12 with no updates |
06/04/226 April 2022 | Confirmation statement made on 2020-02-12 with no updates |
06/04/226 April 2022 | Confirmation statement made on 2021-02-12 with no updates |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
30/08/1730 August 2017 | Annual accounts for year ending 30 Aug 2017 |
12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/07/1711 July 2017 | FIRST GAZETTE |
30/08/1630 August 2016 | Annual accounts for year ending 30 Aug 2016 |
05/07/165 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060986190005 |
24/06/1624 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060986190006 |
27/05/1627 May 2016 | PREVSHO FROM 31/08/2015 TO 30/08/2015 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2014 |
10/05/1610 May 2016 | DISS40 (DISS40(SOAD)) |
13/10/1513 October 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/09/151 September 2015 | FIRST GAZETTE |
30/08/1530 August 2015 | Annual accounts for year ending 30 Aug 2015 |
13/04/1513 April 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/04/1429 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR APPOINTED MR IAN JAMES PILSBURY |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060986190005 |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, SECRETARY IAN PILSBURY |
20/12/1320 December 2013 | SECRETARY APPOINTED MRS JANE ANNE PILSBURY |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN PILSBURY |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/08/1327 August 2013 | FIRST GAZETTE |
13/03/1313 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
16/11/1216 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/04/1218 April 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
29/09/1129 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/09/1129 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
09/09/119 September 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 50004 |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/05/1126 May 2011 | CURREXT FROM 28/02/2011 TO 31/08/2011 |
24/05/1124 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
21/01/1121 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
08/09/108 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/06/1023 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1015 February 2010 | SECRETARY APPOINTED MR IAN JAMES PILSBURY |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
15/12/0915 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
19/10/0919 October 2009 | DIRECTOR APPOINTED MRS JANE ANNE PILSBURY |
11/03/0911 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR JANE PILSBURY |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY JACQUELINE LEA |
01/12/081 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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