MDS (HYGIENE SUPPORT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Registered office address changed from 60 Lloyds Way Beckenham Kent BR3 3QS to 3 Dairy Yard Star Street Ware SG12 7DX on 2025-09-18 |
| 12/07/2512 July 2025 | Satisfaction of charge 2 in full |
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 13/05/2513 May 2025 | Resolutions |
| 13/05/2513 May 2025 | Memorandum and Articles of Association |
| 13/05/2513 May 2025 | Particulars of variation of rights attached to shares |
| 13/05/2513 May 2025 | Change of share class name or designation |
| 13/05/2513 May 2025 | Resolutions |
| 08/05/258 May 2025 | Termination of appointment of Angela Blair as a director on 2025-04-04 |
| 08/05/258 May 2025 | Appointment of Mr Andrew David Starbuck as a director on 2025-04-04 |
| 08/05/258 May 2025 | Notification of Andrew David Starbuck as a person with significant control on 2025-04-04 |
| 08/05/258 May 2025 | Cessation of Angela Blair as a person with significant control on 2025-04-04 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057619720003 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/07/1324 July 2013 | DIRECTOR APPOINTED MRS ANGELA BLAIR |
| 04/04/134 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/05/121 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/08/113 August 2011 | DISS40 (DISS40(SOAD)) |
| 02/08/112 August 2011 | FIRST GAZETTE |
| 29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BLAIR / 29/07/2011 |
| 29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT D8 CHAUCER BUSINESS PARK KEMSING SEVENOAKS KENT TN15 6YU ENGLAND |
| 29/07/1129 July 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY LAUREN BLAIR |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BLAIR / 30/03/2010 |
| 05/05/105 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 30/04/1030 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 23/04/1023 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE |
| 13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE |
| 11/05/0911 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
| 08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAIR / 29/03/2009 |
| 08/05/098 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN BLAIR / 29/03/2009 |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
| 11/04/0811 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 61 YUKON ROAD TURNFORD HERTFORDSHIRE EN10 6FN |
| 01/05/071 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 01/05/071 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
| 15/04/0715 April 2007 | REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 77 HOVE PARK ROAD HOVE BN3 6LL |
| 30/03/0630 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MDS (HYGIENE SUPPORT) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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