MEDSA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Change of details for Mr John Richard Salvage as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Ms Janet Maria Lee on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England to Sandy Farm the Sands Farnham Surrey GU10 1PX on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr John Richard Salvage as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Secretary's details changed for Mr John Richard Salvage on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr John Richard Salvage on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr David Nigel Sharpe on 2025-04-30

View Document

20/03/2520 March 2025 Director's details changed for Mr John Richard Salvage on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Ms Janet Maria Lee on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB England to Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 2025-03-20

View Document

20/03/2520 March 2025 Secretary's details changed for Mr John Richard Salvage on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr David Nigel Sharpe on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr John Richard Salvage as a person with significant control on 2025-03-20

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

22/01/2522 January 2025 Registration of charge 050840530018, created on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Registration of charge 050840530017, created on 2023-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

17/01/2317 January 2023 Registration of charge 050840530016, created on 2023-01-17

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a director on 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Registration of charge 050840530014, created on 2021-11-11

View Document

18/06/2118 June 2021 Director's details changed for Ms Janet Maria Lee on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr David Nigel Sharpe on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Judith Mary Maddock on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mr John Richard Salvage on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mrs Judith Mary Maddock on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr John Richard Salvage on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL to Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB on 2021-06-17

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050840530011

View Document

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

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050840530010

View Document

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOGAN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050840530009

View Document

18/06/1518 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050840530008

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050840530007

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050840530006

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050840530005

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR SIMON JOHN HOGAN

View Document

08/12/138 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050840530004

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050840530003

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DAVID NIGEL SHARPE

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM GROVE QUARRY SOUTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4RB

View Document

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 20 THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: VICTORIA HOUSE, VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED SHIELD INNOVATION GROUP LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 COMPANY NAME CHANGED SHIELD PROTECTIVE SYSTEMS LIMITE D CERTIFICATE ISSUED ON 29/04/06

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 GUARANTEE, DEBENTURE 28/02/06

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

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