- Company Overview for M.D.M.S. LIMITED (04581311)
- Filing history for M.D.M.S. LIMITED (04581311)
- People for M.D.M.S. LIMITED (04581311)
- More for M.D.M.S. LIMITED (04581311)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
26 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
05 Nov 2019 | PSC07 | Cessation of Stephen Ashmore as a person with significant control on 31 March 2019 | |
05 Nov 2019 | PSC07 | Cessation of Judith Margaret Ashmore as a person with significant control on 31 March 2019 | |
05 Nov 2019 | PSC01 | Notification of Sean Richard Clayton as a person with significant control on 2 May 2019 | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
30 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2019
|
|
30 Apr 2019 | SH03 | Purchase of own shares. | |
25 Apr 2019 | AP01 | Appointment of Mrs Janet Clayton as a director on 24 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Judith Margaret Ashmore as a director on 2 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Stephen Ashmore as a director on 2 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Stephen Ashmore as a secretary on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 2 Dimple Road Egerton Bolton Lancashire BL7 9PT to Units B4-B8 Shay Lane Longridge Preston PR3 3BT on 2 April 2019 | |
02 Apr 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 |