MEDIS DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-09-27

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

30/04/2430 April 2024 Cessation of Pamela Edwards Liversidge as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-27

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Notification of Michael William Gill as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Noel Gill as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Quest Investments Limited as a person with significant control on 2024-04-30

View Document

10/04/2410 April 2024 Termination of appointment of Pamela Edwards Liversidge as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Pamela Edwards Liversidge as a secretary on 2024-04-10

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-27

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from Unit 8 Acorn Business Park, Woodseats Close Sheffield S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 2023-04-28

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIVERSIDGE

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

22/09/1522 September 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

01/06/151 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRIAN LIVERSIDGE / 31/12/2010

View Document

06/05/116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA EDWARDS LIVERSIDGE / 31/12/2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REED / 31/12/2010

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA EDWARDS LIVERSIDGE / 19/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRIAN LIVERSIDGE / 17/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GILL / 17/04/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA EDWARDS LIVERSIDGE / 17/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GILL / 17/04/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: CARWOOD HOUSE CARWOOD ROAD SHEFFIELD YORKSHIRE S4 7SD

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: ABBEYDALE WORKS WOODSEATS ROAD SHEFFIELD S8 0PF

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 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