MDSL LIMITED

Amethyst 3 Stafford Park 10, Telford, TF3 3AT, Shropshire
StatusACTIVE
Company No.06356642
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

MDSL LIMITED is an active private limited company with number 06356642. It was incorporated 16 years, 9 months, 14 days ago, on 30 August 2007. The company address is Amethyst 3 Stafford Park 10, Telford, TF3 3AT, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Briars

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Simon Roopchand

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Gary Worrall

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Patrick Price

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr John Felton

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Ramesh Krishna Murthy

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Roopchand

Appointment date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Matthew Knight

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063566420002

Charge creation date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-23

Psc name: Lorne Stewart Plc

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lsrm Holdings Ltd

Notification date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Knight

Appointment date: 2017-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Keith Shipton

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Gary Worrall

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Inbaraj Rajakumar

Appointment date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: William Keith Shipton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mr William Shipton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr William Shipton

Change date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Hughes

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Mr Ernest Patrick Price

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: Unit 314 Hartlebury Trading Estate, Hartlebury Kidderminster Worcestershire DY10 4JB

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lucas

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernest Patrick Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Shipton

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lucas

Change date: 2010-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr john lucas

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary edwards

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr william keith shipton

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr william keith shipton

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian carruthers

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian carruthers

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: 52 mount street london W1K 2SF

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/08/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONTE CARPETS LIMITED

BANKFIELD MILL,COLNE,BB8 9PD

Number:01627825
Status:ACTIVE
Category:Private Limited Company

GENESHALL LIMITED

PEAR TREE FARM,STAFFORD,ST20 0EJ

Number:03045840
Status:ACTIVE
Category:Private Limited Company

JLS CONSTRUCTION LTD

41 SHERWOOD AVENUE,GREENFORD,UB6 0PG

Number:11143148
Status:ACTIVE
Category:Private Limited Company

KAI DRIVEWAYS & GROUNDWORKS LTD

31B MELDON GARDENS,GATESHEAD,NE11 0BB

Number:07515968
Status:ACTIVE
Category:Private Limited Company

SAUNIG MARKETING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10617426
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY SOLUTIONS GROUP LIMITED

THE TANNERY,LEEDS,LS3 1HS

Number:07753328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source