M.D. CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05580154 |
Category | Private Limited Company |
Incorporated | 30 Sep 2005 |
Age | 18 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
M.D. CONSULTANCY SERVICES LIMITED is an active private limited company with number 05580154. It was incorporated 18 years, 8 months, 5 days ago, on 30 September 2005. The company address is 67 Owl Way, Hartford 67 Owl Way, Hartford, Cambridgshire, PE29 1YZ.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055801540003
Charge creation date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055801540002
Charge creation date: 2017-05-16
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2014
Action Date: 29 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-29
Charge number: 055801540001
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Edward Dove
Documents
Change sail address company with old address
Date: 17 Oct 2011
Category: Address
Type: AD02
Old address: Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE296XY England
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Move registers to sail company
Date: 02 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Lawrence Dove
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Dove
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Dove
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
5 THE MALL,LONDON,W5 2PJ
Number: | 11534508 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL VEHICLE TESTING (MAIDSTONE) LIMITED
VICTORIA COURT,MAIDSTONE,ME14 5FA
Number: | 00933560 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE STANBRIDGE PARK,STAPLEFIELD,RH17 6AS
Number: | 11261291 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 LEY STREET,ILFORD,IG2 7DB
Number: | 10026062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROFESSIONAL SHOP, BATH GOLF CLUB,BATH,BA2 6JG
Number: | 07233172 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEADROW,GODALMING,GU7 3HN
Number: | 10590590 |
Status: | ACTIVE |
Category: | Private Limited Company |