MDS TRANSMODAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

07/04/247 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MICHAEL AUSTIN HATFIELD

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER PETER WRIGHT

View Document

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

View Accounts

14/11/1914 November 2019 01/08/19 STATEMENT OF CAPITAL GBP 1387

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1924 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 1404

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/06/1920 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

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

27/07/1827 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

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/09/1618 September 2016 15/07/16 STATEMENT OF CAPITAL GBP 1403

View Document

24/08/1624 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART ROWLAND / 23/07/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 27/03/15 STATEMENT OF CAPITAL GBP 1473

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 1455

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 1529

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER STUART ROWLAND

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MEDA FROST

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEDA FROST / 31/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 GBP NC 9934/9904 02/04/08

View Document

07/04/087 April 2008 GBP IC 1509/1479 11/03/08 GBP SR 30@1=30

View Document

18/03/0818 March 2008 GBP IC 1552/1509 26/02/08 GBP SR 43@1=43

View Document

18/03/0818 March 2008 GBP NC 9977/9934 25/02/08

View Document

06/12/076 December 2007 £ NC 100000/9977 24/09/07

View Document

21/11/0721 November 2007 £ IC 1575/1552 31/10/07 £ SR 23@1=23

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NC DEC ALREADY ADJUSTED 17/05/07

View Document

25/07/0725 July 2007 £ IC 1727/1575 28/06/07 £ SR 152@1=152

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 NC INC ALREADY ADJUSTED 14/01/02

View Document

25/01/0225 January 2002 £ NC 1000/100000 14/01

View Document

22/01/0222 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 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