MDT GLOBAL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-07-29

View Document

18/02/2518 February 2025 Change of details for Mr David Andrew Halliwell as a person with significant control on 2024-04-01

View Document

18/02/2518 February 2025 Change of details for Mr Robert Clark as a person with significant control on 2024-04-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-07-29

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 2023-01-26

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086200690001

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HALLIWELL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 10 GORSE KNOLL DRIVE VERWOOD DORSET BH31 7PL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM SUITE B, CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY GREAT BRITAIN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY

View Document

05/02/165 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 70.00

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR KHALIL MALAEB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR KHALIL MALAEB

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR THOMAS AMIEL SMITH

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 10 GORSE KNOLL DRIVE VERWOOD DORSET BH31 7PL UNITED KINGDOM

View Document

07/08/147 August 2014 20/08/13 STATEMENT OF CAPITAL GBP 100

View Document

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR KHALIL MALAEB

View Document

23/07/1323 July 2013 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