MDX SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Registered office address changed to PO Box 4385, 13721770 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29 |
| 29/10/2529 October 2025 New | |
| 11/09/2511 September 2025 | Micro company accounts made up to 2024-11-30 |
| 02/08/252 August 2025 | Registered office address changed from 53 Prince Henry Road London SE7 8PW England to 16 Steelback House 102 Renwick Road Barking IG11 0PE on 2025-08-02 |
| 20/03/2520 March 2025 | Registered office address changed from 94 Premier Avenue Grays RM16 2SJ England to 53 Prince Henry Road London SE7 8PW on 2025-03-20 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 19/11/2419 November 2024 | Termination of appointment of Martin Houldsworth as a director on 2024-09-01 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-02 with updates |
| 19/11/2419 November 2024 | Registered office address changed from 75 Brook Crescent Stourbridge DY9 9BG England to 94 Premier Avenue Grays RM16 2SJ on 2024-11-19 |
| 19/11/2419 November 2024 | Notification of Baljit Singh Sohi as a person with significant control on 2024-09-01 |
| 19/11/2419 November 2024 | Cessation of Martin Houldsworth as a person with significant control on 2024-09-01 |
| 23/09/2423 September 2024 | Registered office address changed from 84 Unit 9 Mile End Road London E1 4UN England to 75 Brook Crescent Stourbridge DY9 9BG on 2024-09-23 |
| 23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 23/09/2423 September 2024 | Appointment of Mr Martin Houldsworth as a director on 2024-07-01 |
| 23/09/2423 September 2024 | Notification of Martin Houldsworth as a person with significant control on 2024-07-01 |
| 23/09/2423 September 2024 | Cessation of Simon Bernard May as a person with significant control on 2024-07-01 |
| 23/09/2423 September 2024 | Termination of appointment of Simon Bernard May as a director on 2024-07-01 |
| 23/09/2423 September 2024 | Termination of appointment of Simon Bernard May as a secretary on 2024-07-01 |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 26/02/2426 February 2024 | Confirmation statement made on 2023-11-02 with no updates |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 15/09/2315 September 2023 | Micro company accounts made up to 2022-11-30 |
| 15/09/2315 September 2023 | Registered office address changed from 84 Unit 9 84 Mile End Road London E1 4UN England to 84 Unit 9 Mile End Road London E1 4UN on 2023-09-15 |
| 11/05/2311 May 2023 | Registered office address changed from 84 Unit 9 84 Mile End Road London E1 4UN England to 84 Unit 9 84 Mile End Road London E1 4UN on 2023-05-11 |
| 11/05/2311 May 2023 | Registered office address changed from 62 Nottingham Cliff Unit 12 Sheffield S3 9GT England to 84 Unit 9 84 Mile End Road London E1 4UN on 2023-05-11 |
| 26/04/2326 April 2023 | Appointment of Mr Simon Bernard May as a secretary on 2022-01-02 |
| 26/04/2326 April 2023 | Notification of Simon Bernard May as a person with significant control on 2022-01-02 |
| 26/04/2326 April 2023 | Termination of appointment of Adilson Martins as a director on 2022-01-02 |
| 26/04/2326 April 2023 | Cessation of Adilson Martins as a person with significant control on 2022-01-01 |
| 26/04/2326 April 2023 | Appointment of Mr Simon Bernard May as a director on 2022-01-02 |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-11-02 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 13/10/2213 October 2022 | Registered office address changed from 43 Welstead Avenue Nottingham NG8 5NQ England to 62 Nottingham Cliff Unit 12 Sheffield S3 9GT on 2022-10-13 |
| 04/07/224 July 2022 | Registered office address changed from , Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom to 16 Steelback House 102 Renwick Road Barking IG11 0PE on 2022-07-04 |
| 03/11/213 November 2021 | Incorporation |
More Company Information
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