MEDICATION SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Registered office address changed from C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 2024-05-15

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Satisfaction of charge 112924930001 in full

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Director's details changed for Mr Michael Andrew Gordon on 2023-02-09

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

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

View Accounts

05/08/215 August 2021 Termination of appointment of Mark Niven as a secretary on 2021-08-05

View Document

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

View Accounts

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 23/12/2020

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 61 BARCHESTON ROAD CHEADLE SK8 1LJ ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 SECOND FILED SH01 - 06/07/18 STATEMENT OF CAPITAL GBP 317

View Document

09/08/199 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/02/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIVEN / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON NIVEN / 23/07/2019

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NIVEN / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN NIVEN / 23/07/2019

View Document

22/07/1922 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN NIVEN

View Document

12/02/1912 February 2019 CESSATION OF MARK SIMON NIVEN AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112924930001

View Document

17/07/1817 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON NIVEN / 10/05/2018

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW GORDON

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR NORMAN NIVEN

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD REDDISH STOCKPORT SK5 7DL UNITED KINGDOM

View Document

05/04/185 April 2018 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