MDT INTERIM 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
10/07/2510 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/12/2330 December 2023 Registered office address changed from C/O Njb Accounts 75 Park Road Peterborough PE1 2TN to 131 Cubbington Road Leamington Spa Warwickshire CV32 7AP on 2023-12-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

04/04/234 April 2023 Change of details for Mr Michael David Thornber as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Registered office address changed from PO Box 4385 10249947 - Companies House Default Address Cardiff CF14 8LH to C/O Njb Accounts 75 Park Road Peterborough PE1 2TN on 2023-03-29

View Document

23/02/2323 February 2023 Registered office address changed to PO Box 4385, 10249947 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-23

View Document

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

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

31/01/2131 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 12 ASHFORD ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NA ENGLAND

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID THORNBER / 29/04/2020

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/03/1824 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THORNBER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/06/1624 June 2016 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