MEDPART SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

12/09/1912 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 12A HILL ROAD CLEVEDON NORTH SOMERSET BS21 7NZ UNITED KINGDOM

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELAINE MEGEE

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS PATRICIA ELAINE MEGEE

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA LAURIE

View Document

09/08/189 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/189 August 2018 CESSATION OF JON CHARLES DEROOST AS A PSC

View Document

09/08/189 August 2018 CESSATION OF BRINLEY HOWARD LAURIE AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC IAN MEGEE

View Document

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

View Accounts

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR JON DEROOST / 04/06/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS LINDA MARY LAURIE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRINLEY LAURIE

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR DOMINIC IAN MEGEE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JADE KANTAUSKAS

View Document

21/06/1721 June 2017 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