MEDIVISION SYSTEMS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 6 Treachers Close Pitstone Leighton Buzzard Beds LU7 9SR United Kingdom to Creasey & Co Portland House, Westfield Road Pitstone Beds LU7 9GU on 2025-02-04

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from 31 High Street Winslow Buckingham Buckinghamshire MK18 3HE to 6 Treachers Close Pitstone Leighton Buzzard Beds LU7 9SR on 2024-10-16

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/11/237 November 2023 Amended total exemption full accounts made up to 2023-05-31

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

03/03/223 March 2022 Notification of Nicholas Christopher Russon as a person with significant control on 2022-02-24

View Document

03/03/223 March 2022 Notification of Emma Jane Beth Russon as a person with significant control on 2022-02-24

View Document

03/03/223 March 2022 Cessation of David Ian Carr as a person with significant control on 2022-02-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

21/09/2121 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CARR / 08/04/2019

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/01/1822 January 2018 SECRETARY APPOINTED EMMA JANE BETH RUSSON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER RUSSON

View Document

05/12/175 December 2017 ADOPT ARTICLES 05/05/2017

View Document

03/11/173 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CARR

View Document

02/09/162 September 2016 SECRETARY APPOINTED MISS SARAH JENNIFER CARR

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 13/01/11 NO CHANGES

View Document

27/09/1027 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 13/01/10 NO CHANGES

View Document

24/07/0924 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM WESTBURY 23B WINSLOW ROAD NASH MILTON KEYNES BUCKINGHAMSHIRE MK17 0EJ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 31 HIGH STREET WINSLOW BUCKINGHAM MK18 3HE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 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