MEDISPACE DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

11/06/2511 June 2025 Director's details changed for Mr Christopher Mark Tickle on 2025-06-01

View Document

11/06/2511 June 2025 Director's details changed for Mr Christopher Mark Tickle on 2025-06-05

View Document

11/06/2511 June 2025 Director's details changed for Mr Sander De Mooij on 2020-02-21

View Document

11/06/2511 June 2025 Director's details changed for Mr Jan Verweij on 2025-06-01

View Document

11/06/2511 June 2025 Change of details for Mr Jan Verweij as a person with significant control on 2025-06-01

View Document

11/06/2511 June 2025 Registered office address changed from Suite 507, Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE England to Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 2025-06-11

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

03/06/243 June 2024 Registered office address changed from Warrington Cinnamon Park, Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to Suite 507, Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Anne Marie Charlesworth as a director on 2022-03-30

View Document

07/02/227 February 2022 Registered office address changed from Rosewood New Mill Road Holmfirth HD9 7SQ England to Warrington Cinnamon Park, Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK TICKLE

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR JAN VERWEIJ

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR SANDER DE MOOIJ

View Document

18/02/2018 February 2020 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