MEDIDISK 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
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

06/02/256 February 2025 Cessation of Patrick Joseph Finnegan as a person with significant control on 2024-05-06

View Document

04/02/254 February 2025 Notification of Patrick Joseph Finnegan as a person with significant control on 2024-05-06

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

04/01/214 January 2021 31/08/19 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH FINNEGAN / 01/04/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH FINNEGAN / 22/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 409 HIGH ROAD WILLESDEN LONDON NW10 2JN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/07/1931 July 2019 COMPANY RESTORED ON 31/07/2019

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH FINNEGAN

View Document

31/07/1931 July 2019 31/08/14 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 31/08/15 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/04/17, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/07/1931 July 2019 31/08/16 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/07/1931 July 2019 31/08/17 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK FINNEGAN SENIOR

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR PATRICK JOSEPH FINNEGAN

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY LEO FINNEGAN

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR PATRICK JOSEPH FINNEGAN

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEO FINNEGAN

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE VAHEY

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED PATRICK FINNEGAN SENIOR

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

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

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED LEO FINNEGAN

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK FINNEGAN SENIOR

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MICHELLE VAHEY

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/99

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 CRT ORDER CASE RESCINDE

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

23/01/0323 January 2003 ORDER OF COURT - RESTORE & WIND-UP 18/01/03

View Document

23/07/0223 July 2002 STRUCK OFF AND DISSOLVED

View Document

02/04/022 April 2002 FIRST GAZETTE

View Document

25/09/0125 September 2001 STRIKE-OFF ACTION SUSPENDED

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 S252 DISP LAYING ACC 01/07/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

21/04/9821 April 1998 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