MEDSPACE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Sub-division of shares on 2025-05-29 |
16/06/2516 June 2025 New | Resolutions |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Notification of Stacey Fincher as a person with significant control on 2021-01-06 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-07-28 with no updates |
06/08/216 August 2021 | Purchase of own shares. |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
07/07/217 July 2021 | Cancellation of shares. Statement of capital on 2021-03-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
20/10/2020 October 2020 | CESSATION OF STEPHEN MICHAEL WOLF AS A PSC |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 91A CHURCH ROAD BULPHAN UPMINSTER RM14 3RT ENGLAND |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079601620001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 44 NORTH STREET NAILSEA BRISTOL BS48 4BS |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
03/04/143 April 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 300 |
03/04/143 April 2014 | CONSOLIDATION 27/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOLF / 22/02/2012 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LIANNE WOLF / 22/02/2012 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/08/1330 August 2013 | DIRECTOR APPOINTED ANTHONY JOHN FINCHER |
13/03/1313 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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