MDS (HYGIENE SUPPORT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 60 Lloyds Way Beckenham Kent BR3 3QS to 3 Dairy Yard Star Street Ware SG12 7DX on 2025-09-18

View Document

12/07/2512 July 2025 Satisfaction of charge 2 in full

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Particulars of variation of rights attached to shares

View Document

13/05/2513 May 2025 Change of share class name or designation

View Document

13/05/2513 May 2025 Resolutions

View Document

08/05/258 May 2025 Termination of appointment of Angela Blair as a director on 2025-04-04

View Document

08/05/258 May 2025 Appointment of Mr Andrew David Starbuck as a director on 2025-04-04

View Document

08/05/258 May 2025 Notification of Andrew David Starbuck as a person with significant control on 2025-04-04

View Document

08/05/258 May 2025 Cessation of Angela Blair as a person with significant control on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057619720003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS ANGELA BLAIR

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BLAIR / 29/07/2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT D8 CHAUCER BUSINESS PARK KEMSING SEVENOAKS KENT TN15 6YU ENGLAND

View Document

29/07/1129 July 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY LAUREN BLAIR

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BLAIR / 30/03/2010

View Document

05/05/105 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAIR / 29/03/2009

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREN BLAIR / 29/03/2009

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 61 YUKON ROAD TURNFORD HERTFORDSHIRE EN10 6FN

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 77 HOVE PARK ROAD HOVE BN3 6LL

View Document

30/03/0630 March 2006 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