MEDLINK 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
19/08/2519 August 2025 NewNotification of a person with significant control statement

View Document

19/08/2519 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-19

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

16/06/2516 June 2025 Change of details for Dr Mark Widgery as a person with significant control on 2025-06-03

View Document

16/06/2516 June 2025 Director's details changed for Dr Mark Widgery on 2025-06-03

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Notification of Mark Widgery as a person with significant control on 2019-03-21

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

02/02/232 February 2023 Change of details for a person with significant control

View Document

02/02/232 February 2023 Change of details for Ms Erika Gene Widgery as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Dr Mark Widgery on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Graham John Widgery on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Ms Erika Gene Widgery as a person with significant control on 2023-02-01

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Change of details for a person with significant control

View Document

30/12/2130 December 2021 Director's details changed for Doctor Johannes Lorenz Kemper on 2021-12-28

View Document

30/12/2130 December 2021 Director's details changed for Dr Mark Widgery on 2021-12-28

View Document

28/12/2128 December 2021 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-28

View Document

15/11/2115 November 2021 Director's details changed for Dr Mark Widgery on 2021-11-13

View Document

15/11/2115 November 2021 Director's details changed for Doctor Johannes Lorenz Kemper on 2021-11-13

View Document

15/11/2115 November 2021 Change of details for a person with significant control

View Document

14/11/2114 November 2021 Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR GRAHAM JOHN WIDGERY

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIKA GENE WIDGERY

View Document

26/11/2026 November 2020 CESSATION OF MARK WIDGERY AS A PSC

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

06/07/196 July 2019 COMPANY NAME CHANGED VANTAGE MEDICAL SOLUTIONS LTD CERTIFICATE ISSUED ON 06/07/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WIDGERY

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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