Advanced company searchLink opens in new window

MDS CEM HOLDINGS LIMITED

Company number 07890595

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)
27 Sep 2024 AA Full accounts made up to 31 December 2023
23 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
17 Jan 2024 TM01 Termination of appointment of Mark Robert Miller as a director on 11 January 2024
17 Jan 2024 TM01 Termination of appointment of Brian Beattie as a director on 11 January 2024
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
05 Jan 2023 PSC07 Cessation of Volaris Group Uk Holdco Ltd as a person with significant control on 28 December 2022
05 Jan 2023 PSC02 Notification of Velocix Solutions Limited as a person with significant control on 28 December 2022
28 Dec 2022 SH19 Statement of capital on 28 December 2022
  • GBP 5,304,758.26
28 Dec 2022 SH20 Statement by Directors
28 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
28 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Amount by which share capital reduced credited to profit and loss account 22/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2022 CH01 Director's details changed for Mr David William Nyland on 7 October 2022
06 Oct 2022 AD02 Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 AD01 Registered office address changed from Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE United Kingdom to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from Suite 423 Chadwick House Birchwood Warrington Cheshire WA3 6AE England to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD to Suite 423 Chadwick House Birchwood Warrington Cheshire WA3 6AE on 13 September 2022
28 Sep 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
04 May 2021 TM01 Termination of appointment of Birgit Troy as a director on 30 April 2021
04 May 2021 AP01 Appointment of Mr Mark Robert Miller as a director on 30 April 2021
18 Nov 2020 AA Full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates