MEDICATION EVERY DAY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAmended accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Amended accounts made up to 2021-06-30

View Document

09/01/259 January 2025 Amended accounts made up to 2022-06-30

View Document

12/12/2412 December 2024 Change of details for Mr Balvinder Singh Laly as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Balvinder Singh Laly on 2024-12-12

View Document

12/12/2412 December 2024 Second filing of Confirmation Statement dated 2024-06-22

View Document

27/11/2427 November 2024 Amended accounts made up to 2023-06-30

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

24/10/2224 October 2022 Amended accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064942510003

View Document

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

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR BALWINDER SINGH LALY / 06/04/2016

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR RANDEEP SINGH LALY / 06/04/2016

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR BALVINDER SINGH LALY / 19/10/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH LALY / 19/10/2018

View Document

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

View Accounts

24/05/1824 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR BALVINDER SINGH LALY

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEBY

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

20/02/1420 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID APPLEBY / 13/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 6 SHAWFIELD ROAD HAVANT HAMPSHIRE PO9 2SY UNITED KINGDOM

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 240 CHICHESTER ROAD PORTSMOUTH PO2 0AU UNITED KINGDOM

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID APPLEBY / 13/02/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN APPLEBY / 21/02/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 6 CLEVELAND COURT 16 CLARENCE PARADE SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3BZ

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED RANDEEP LALY

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN APPLEBY / 16/12/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN APPLEBY

View Document

05/10/095 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 16 CLARENCE COURT 16 CLARENCE PARADE SOUTHSEA HAMPSHIRE PO5 3BZ

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM LANGSTONE LODGE LANGSTONE HAVANT HAMPSHIRE PO9 1RY UNITED KINGDOM

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID APPLEBY / 20/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN APPLEBY / 20/02/2009

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SIOBHAN JANE APPLEBY

View Document

02/07/082 July 2008 S252 DISP LAYING ACC 13/06/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 233 HAVANT ROAD, DRAYTON PORTSMOUTH HAMPSHIRE PO6 1DA

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON CHIPPER

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED MEDICATION EVERYDAY SERVICES LIM ITED CERTIFICATE ISSUED ON 11/02/08

View Document

05/02/085 February 2008 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