MD ENGINEERING SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 08308884 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MD ENGINEERING SYSTEMS LIMITED is an active private limited company with number 08308884. It was incorporated 11 years, 6 months, 3 days ago, on 27 November 2012. The company address is 76 High Street Colliers Wood, London, SW19 2BY, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Change date: 2021-05-11
New address: 76 High Street Colliers Wood London SW19 2BY
Old address: 90 Saxonbury Close Mitcham CR4 3QN England
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michal Dutkiewicz
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Dutkiewicz
Change date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
New address: 90 Saxonbury Close Mitcham CR4 3QN
Change date: 2019-05-13
Old address: 11 Hayward Close London SW19 2XJ
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Dutkiewicz
Change date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-06
Old address: 814a Garratt Lane Tooting London SW17 0LZ United Kingdom
New address: 11 Hayward Close London SW19 2XJ
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Dutkiewicz
Change date: 2014-01-21
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 61 Garratt Terrace Tooting SW17 0QE
Change date: 2014-01-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 120 Inwen Court Grinstead Road London SE8 5BJ United Kingdom
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Dutkiewicz
Change date: 2013-12-17
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: 90 Saxonbury Close Mitcham CR4 3QN England
Change date: 2013-03-12
Documents
Some Companies
59 MIDLAND ROAD,NUNEATON,CV11 5DZ
Number: | 06868312 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 40-42 MILL LANE,BLACKBURN,BB2 2AA
Number: | 11882444 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 06521966 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 06608450 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENMORE STUDENT PROPERTY (PORTSMOUTH) LIMITED
38 WIGMORE STREET,LONDON,W1U 2RU
Number: | 11347636 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TULLYHERAN ROAD,,BT46 5JZ
Number: | NI040125 |
Status: | ACTIVE |
Category: | Private Limited Company |