MDTS UK LIMITED
Status | ACTIVE |
Company No. | 05149485 |
Category | Private Limited Company |
Incorporated | 09 Jun 2004 |
Age | 19 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MDTS UK LIMITED is an active private limited company with number 05149485. It was incorporated 19 years, 10 months, 20 days ago, on 09 June 2004. The company address is Charlotte House Charlotte House, Sheffield, S2 4ER, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Dobson
Change date: 2022-06-24
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Dobson
Change date: 2022-06-06
Documents
Change person secretary company with change date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Dobson
Change date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
Old address: Cherry Trees Fiskerton Road Rolleston Newark Nottinghamshire NG23 5SH England
New address: Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER
Change date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-16
Psc name: Mr Matthew Dobson
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Dobson
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-16
Psc name: Mrs Catherine Dobson
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Dobson
Change date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Dobson
Change date: 2019-09-16
Documents
Change person secretary company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-16
Officer name: Catherine Dobson
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-16
Officer name: Mrs Catherine Dobson
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: Cherry Trees Fiskerton Road Rolleston Newark Nottinghamshire NG23 5SH
Change date: 2019-09-16
Old address: Hillside Lower Road Hough-on-the-Hill Grantham NG32 2BB England
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Old address: 2 Moulsham Chase Chelmsford CM2 0TA England
New address: Hillside Lower Road Hough-on-the-Hill Grantham NG32 2BB
Change date: 2019-06-12
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-08
Officer name: Mr Matthew Dobson
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-08
Psc name: Mr Matthew Dobson
Documents
Change person secretary company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Dobson
Change date: 2019-06-11
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Dobson
Change date: 2019-06-08
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Dobson
Change date: 2019-06-11
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-08
Officer name: Mrs Catherine Dobson
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-08
Psc name: Mrs Catherine Dobson
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Dobson
Change date: 2018-11-21
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Old address: 2 Moulsham Chase Moulsham Chase Chelmsford CM2 0TA England
New address: 2 Moulsham Chase Chelmsford CM2 0TA
Change date: 2018-11-14
Documents
Change person secretary company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-01
Officer name: Catherine Dobson
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Matthew Dobson
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mrs Catherine Dobson
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Dobson
Notification date: 2018-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-19
Psc name: Catherine Dobson
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Matthew Dobson
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
New address: 2 Moulsham Chase Moulsham Chase Chelmsford CM2 0TA
Old address: 40 Park Lane Ramsden Heath Billericay Essex CM11 1NF
Documents
Change person secretary company with change date
Date: 19 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Dobson
Change date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Dobson
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / catherine dobson / 14/09/2007
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew dobson / 14/09/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: 65 redwood drive basildon essex SS15 4AF
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/06/04--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 20 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 09456418 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEERS FARM,DUNMOW,CM6 1PG
Number: | 00688077 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 STEPNEY GREEN,LONDON,E1 3LE
Number: | 05829197 |
Status: | ACTIVE |
Category: | Private Limited Company |
JON JOY SPECIALIST PLASTERWORK LIMITED
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 07704142 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS EDGE,TIMBERSBROOK CONGLETON,CW12 3PW
Number: | 03743183 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 MARKET STREET,BURY,BL9 9JW
Number: | 09914813 |
Status: | ACTIVE |
Category: | Private Limited Company |