M.E.D. COURIER SERVICES LTD
Status | ACTIVE |
Company No. | 08773640 |
Category | Private Limited Company |
Incorporated | 13 Nov 2013 |
Age | 10 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
M.E.D. COURIER SERVICES LTD is an active private limited company with number 08773640. It was incorporated 10 years, 6 months, 25 days ago, on 13 November 2013. The company address is Chancellors Cottage Chancellors Cottage, Sheringham, NR26 8HR, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Mark Flisher
Documents
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Elaine Flisher
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person secretary company with name date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Flisher
Appointment date: 2022-02-15
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: Chancellors Cottage 46 Holway Road Sheringham Norfolk NR26 8HR
Change date: 2018-02-07
Old address: Timbers Southview Road Crowborough East Sussex TN6 1HW England
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
New address: Timbers Southview Road Crowborough East Sussex TN6 1HW
Change date: 2016-07-20
Old address: 80 Rede Wood Road Maidstone ME16 9HR
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 09 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Appoint person secretary company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Janet Terry
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 13 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-13
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Flisher
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Payne
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Flisher
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
485 EVESHAM ROAD CRABBS CROSS,WORCESTERSHIRE,B97 5JJ
Number: | 05107883 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT 16TH FLOOR,LONDON,EC2Y 9AW
Number: | 07774702 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HALSEY ROAD,BEDFORD,MK42 8AT
Number: | 11051990 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BARN OWL CLOSE,NORTHAMPTON,NN4 0UA
Number: | 01853244 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTON HOUSE/3,OAKTHORPE,DE12 7QU
Number: | 09483798 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 00709078 |
Status: | ACTIVE |
Category: | Private Limited Company |