MEDICATION MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2024-11-30 |
30/07/2530 July 2025 | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
28/07/2528 July 2025 | Confirmation statement made on 2025-05-07 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
03/08/243 August 2024 | Termination of appointment of Heather Beesley as a secretary on 2024-07-31 |
03/08/243 August 2024 | Termination of appointment of Heather Valerie Beesley as a director on 2024-07-31 |
17/06/2417 June 2024 | Registered office address changed from Unit 33 Hardwick Grange Woolston Warrington WA1 4RZ England to Unit 4 Guardian Street Warrington WA5 1AU on 2024-06-17 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
12/05/2412 May 2024 | Current accounting period extended from 2024-05-31 to 2024-11-30 |
20/03/2420 March 2024 | Certificate of change of name |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/10/235 October 2023 | Registered office address changed from 3, Innovation House Sarus Court Manor Park Runcorn WA7 1UL England to Unit 33 Hardwick Grange Woolston Warrington WA1 4RZ on 2023-10-05 |
09/07/239 July 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/11/213 November 2021 | Registered office address changed from Techspace One Keckwick Lane Daresbury Warrington WA4 4AB England to 3, Innovation House Sarus Court Manor Park Runcorn WA7 1UL on 2021-11-03 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051224100003 |
17/06/1617 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BEESLEY / 20/10/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER BEESLEY / 20/10/2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER BEESLEY / 20/10/2014 |
13/07/1413 July 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/08/1228 August 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MRS HEATHER BEESLEY |
11/05/1211 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/05/1115 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM THE HEATH BUSINESS & TECHNOLOGY PARK RUNCORN CHESHIRE WA7 4QX |
21/05/1021 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER BEESLEY / 20/05/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
08/06/098 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/01/0928 January 2009 | APPOINTMENT TERMINATE, DIRECTOR MARK SLATER LOGGED FORM |
26/01/0926 January 2009 | APPOINTMENT TERMINATED DIRECTOR MARK SLATER |
23/09/0823 September 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
12/01/0812 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: IST FLOOR, 262 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB |
07/11/057 November 2005 | NC INC ALREADY ADJUSTED 01/04/05 |
07/11/057 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/08/0527 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0517 August 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | COMPANY NAME CHANGED WIRE CONSULTING (WARRINGTON) LIM ITED CERTIFICATE ISSUED ON 01/06/04 |
15/05/0415 May 2004 | NEW SECRETARY APPOINTED |
15/05/0415 May 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/05/047 May 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | SECRETARY RESIGNED |
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