Advanced company searchLink opens in new window

M.D.M.S. LIMITED

Company number 04581311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
11 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 90
30 Apr 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 10
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