ORDINANT MEDICAL 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
11/06/2511 June 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

03/11/233 November 2023 Total exemption 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

19/04/2319 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR TABASSUM ZABIER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR TABASSUM ZABIER

View Document

01/05/181 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CESSATION OF GARETH HUW JENKINS AS A PSC

View Document

16/03/1816 March 2018 CESSATION OF KIM YVONNE COLE AS A PSC

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID MAHMOOD

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MUJAHID ALI

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR MUJAHID ALI

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR TABASSAM ZABIER

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SHAHID MAHMOOD

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TABASSAM ZABIER

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR DAVID ANDREW WOOD

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY DALE WILLIAMS

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAMS

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR DAVID ROWLAND COLE

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 SECOND FILING FOR FORM SH01

View Document

15/07/1415 July 2014 23/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/146 March 2014 07/02/14 STATEMENT OF CAPITAL GBP 900

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE VAUGHAN WILLIAMS / 23/01/2014

View Document

22/11/1322 November 2013 SECRETARY APPOINTED DALE VAUGHAN WILLIAMS

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 CURREXT FROM 31/10/2012 TO 30/06/2013

View Document

11/10/1211 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 800

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINSON

View Document

24/04/1224 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DALE VAUGHAN WILLIAMS

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4AD

View Document

24/04/1224 April 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED GDCO 108 LIMITED CERTIFICATE ISSUED ON 13/03/12

View Document

28/02/1228 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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