MULTI DISCIPLINE 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Unit 61a Lord Avenue Thornaby Stockton-on-Tees TS17 9JX United Kingdom to 1 Lagonda Court Billingham TS23 4JF on 2021-10-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/10/198 October 2019 DIRECTOR APPOINTED MRS KENDRA JOANNE WAITES

View Document

08/10/198 October 2019 CESSATION OF LAUREN LOUISE DALTON AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN DALTON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY LAUREN DALTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CESSATION OF JONATHAN DALTON AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DALTON

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD WAITES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DAVID EDWARD WAITES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT 63D LORD AVENUE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 9JX

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LAUREN LOUISE DALTON / 01/12/2012

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN LOUISE DALTON / 01/12/2012

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DALTON / 01/12/2012

View Document

10/09/1310 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 1

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN LOUISE DALTON / 22/07/2010

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 33 SAINT DAVIDS GROVE INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 5HE

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DALTON / 22/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information