MEDSCIENCE DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 024910980013, created on 2025-04-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Registration of charge 024910980012, created on 2025-01-28

View Document

03/10/243 October 2024 Cessation of Dara Murphy as a person with significant control on 2024-10-03

View Document

15/07/2415 July 2024 Appointment of Mr Paul Clarke as a secretary on 2024-06-17

View Document

10/07/2410 July 2024 Termination of appointment of Dara Murphy as a director on 2024-07-05

View Document

10/07/2410 July 2024 Termination of appointment of Dara Murphy as a secretary on 2024-06-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Full accounts made up to 2022-06-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

07/02/237 February 2023 Satisfaction of charge 11 in full

View Document

01/02/231 February 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Satisfaction of charge 9 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 COMPANY NAME CHANGED NEUROTECHNICS LIMITED CERTIFICATE ISSUED ON 21/08/18

View Document

21/08/1821 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MR DARA MURPHY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY JULIE FORSTER

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN DEVINE / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE FORSTER / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GANNON / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARA MURPHY / 12/03/2018

View Document

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

View Accounts

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GRANEY

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/10/1211 October 2012 ADOPT ARTICLES 03/08/2012

View Document

04/09/124 September 2012 02/08/12 STATEMENT OF CAPITAL GBP 368750

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR DARA MURPHY

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN GANNON

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR DECLAN DEVINE

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORAN / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GRANEY / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/05/095 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 £ NC 355001/355000 03/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: UNIT 6 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: UNIT 2 ST. ANDREWS COURT WELLINGTON STREET THAME OXON OX9 3WT

View Document

13/05/9613 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS; AMEND

View Document

25/03/9625 March 1996 NC INC ALREADY ADJUSTED 10/01/96

View Document

25/03/9625 March 1996 £ NC 355000/355001 10/01/96

View Document

25/03/9625 March 1996 CONVERSION SHARES CAP 02/04/93

View Document

25/03/9625 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/96

View Document

25/03/9625 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/96

View Document

25/03/9625 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9625 March 1996 ALTER MEM AND ARTS 10/01/96

View Document

25/03/9625 March 1996 ALTER MEM AND ARTS 02/04/93

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 RETURN MADE UP TO 11/04/95; CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 £ IC 355000/255000 22/02/94 £ SR 100000@1=100000

View Document

14/03/9414 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/02/94

View Document

13/03/9413 March 1994 £ NC 255000/355000 22/02/94

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/12/928 December 1992 NC INC ALREADY ADJUSTED 09/10/91

View Document

02/12/922 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/91

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: CHAMBERLAIN HOUSE CHAMBERLAIN ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DY

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: AUDLEY HOUSE 9, NORTH AUDLEY STREET LONDON W1Y 1WF.

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/908 May 1990 COMPANY NAME CHANGED RACEMIX LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

08/05/908 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/90

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 19/04/90

View Document

10/04/9010 April 1990 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