MEDICAL DEVICE SUPPORT LIMITED

Shanakiel Shanakiel, Heanor, DE75 7DT, Derbyshire, England
StatusACTIVE
Company No.06726943
CategoryPrivate Limited Company
Incorporated17 Oct 2008
Age15 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MEDICAL DEVICE SUPPORT LIMITED is an active private limited company with number 06726943. It was incorporated 15 years, 7 months, 4 days ago, on 17 October 2008. The company address is Shanakiel Shanakiel, Heanor, DE75 7DT, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Alice Kathleen Noon

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael John Desmond Gamlen

Appointment date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Genisus Limited

Notification date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alice Noon

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Michael John Desmond Gamlen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pharmaceutical Development Services Limited

Cessation date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Michael John Desmond Gamlen

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-31

Psc name: Alice Noon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Michael John Desmond Gamlen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Ms Alice Kathleen Noon

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: Shanakiel 17 Ilkeston Road Heanor Derbyshire DE75 7DT

Change date: 2016-01-06

Old address: Biocity Nottingham Pennyfoot Street Nottingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newco 1234 LIMITED\certificate issued on 02/02/15

Documents

View document PDF

Change of name notice

Date: 02 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Bowness

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gamlen tableting LIMITED\certificate issued on 28/08/12

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2012-07-25

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2012

Action Date: 07 Feb 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 17 May 2012

Category: Capital

Type: SH01

Date: 2012-05-17

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the compressibility company LIMITED\certificate issued on 01/02/11

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pharmatraining LIMITED\certificate issued on 12/11/10

Documents

View document PDF

Change of name notice

Date: 12 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Callanan

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Old address: Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF

Change date: 2009-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Judith Ann Callanan

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Michael John Desmond Gamlen

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 17/10/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 30/09/2009

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY VILLAS (TORQUAY) LIMITED

135 C/O CROWN PROPERTY MANAGEMENT,TORQUAY,

Number:02716866
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHERRY TREE HOLDINGS LIMITED

2 PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI027153
Status:ACTIVE
Category:Private Limited Company

EMR ENGINEERING SOLUTIONS LTD

5 WOODLEY WAY,SOUTHAMPTON,SO51 7PB

Number:11563426
Status:ACTIVE
Category:Private Limited Company

GKK MOTORS AND DRIVER HIRE LIMITED

2A BRUE,ISLE OF LEWIS,HS2 0QW

Number:SC580358
Status:ACTIVE
Category:Private Limited Company

MUNSTER ROAD LIMITED

THE TYPHOON BUILDING,CHESSINGTON,KT9 1RH

Number:09644881
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL TRAVEL INSURANCE COMPANY LIMITED

PAUL WALTER JOSEPH MARTINEZ,2-4 WINTON SQUARE,RG21 8EN

Number:FC017712
Status:ACTIVE
Category:Other company type

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