MEDICAL SUPPLIES DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 8 Dukes Ride Crowthorne RG45 6LS England to 153 Access Business Centre Willoughby Road Bracknell RG12 8FB on 2025-05-30

View Document

20/03/2520 March 2025 Registered office address changed from 41 Devonshire Street London W1G 7AJ England to 8 Dukes Ride Crowthorne RG45 6LS on 2025-03-20

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-01 with updates

View Document

22/01/2522 January 2025 Notification of Jonathan Hughes as a person with significant control on 2024-05-30

View Document

22/01/2522 January 2025 Notification of Lyn Marie Hughes as a person with significant control on 2024-05-30

View Document

18/12/2418 December 2024 Cessation of Orchardleaholdings Ltd as a person with significant control on 2024-05-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England to 41 Devonshire Street London W1G 7AJ on 2024-03-07

View Document

13/01/2413 January 2024 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

08/08/238 August 2023 Cessation of Jonathan Hughes as a person with significant control on 2023-08-04

View Document

08/08/238 August 2023 Cessation of Lyn Marie Blyth as a person with significant control on 2023-08-04

View Document

08/08/238 August 2023 Notification of Orchardleaholdings Ltd as a person with significant control on 2023-08-04

View Document

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

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/03/2225 March 2022 Change of details for Mr Jonathan Hughes as a person with significant control on 2020-12-10

View Document

08/02/228 February 2022 Satisfaction of charge 116164760001 in full

View Document

04/02/224 February 2022 Registration of charge 116164760001, created on 2022-01-14

View Document

11/12/2111 December 2021 Registered office address changed from Orchard Lea Cottage Winkfield Lane Windsor SL4 4RU United Kingdom to 52 Berkeley Square Mayfair London W1J 5BT on 2021-12-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Amended micro company accounts made up to 2019-10-31

View Document

05/07/215 July 2021 Resolutions

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MS LYN MARIE BLYTH

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN MARIE BLYTH

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY LYN BLYTH

View Document

28/01/1928 January 2019 CESSATION OF LYN MARIE BLYTH AS A PSC

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR JONATHAN HUGHES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYN BLYTH

View Document

10/10/1810 October 2018 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