MEDSEC EVENTS LTD

Las Partnership The Rivendell Centre Las Partnership The Rivendell Centre, Maldon, CM9 5QP, Essex, England
StatusACTIVE
Company No.10375329
CategoryPrivate Limited Company
Incorporated14 Sep 2016
Age7 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

MEDSEC EVENTS LTD is an active private limited company with number 10375329. It was incorporated 7 years, 8 months, 9 days ago, on 14 September 2016. The company address is Las Partnership The Rivendell Centre Las Partnership The Rivendell Centre, Maldon, CM9 5QP, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Eugene Howard

Notification date: 2024-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Jason Boyes

Cessation date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Eugene Howard

Appointment date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Bryan Jason Boyes

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan John Boyes

Appointment date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Bryan Boyes

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed train 2 b safe LIMITED\certificate issued on 29/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian John Boyes

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bryan Jason Boyes

Change date: 2022-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-28

Psc name: Bryan Boyes

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Gray

Cessation date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Brian John Boyes

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Gray

Termination date: 2017-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom

New address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP

Documents

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMFEATURE LIMITED

3 ADBASTON ROAD,MANCHESTER,M32 0TP

Number:02029999
Status:ACTIVE
Category:Private Limited Company

CUSTOM POWER TOOLS LTD

20 JORDANVALE AVENUE,GLASGOW,G14 0QU

Number:SC457491
Status:ACTIVE
Category:Private Limited Company

DATASIGHT ANALYTICS LTD.

134 ST. MARGARETS ROAD,EDGWARE,HA8 9UX

Number:09012569
Status:ACTIVE
Category:Private Limited Company

RICHARDS ELECTRICAL (HULL) LIMITED

46 HAZELBARROW DRIVE,HULL,HU10 6QY

Number:10539371
Status:ACTIVE
Category:Private Limited Company

RM PITBEADLIE LTD

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC505008
Status:ACTIVE
Category:Private Limited Company

SMOKE STREET LTD

27 27 GLENCOYNE COURT,BRISTOL,BS10 6TP

Number:11788599
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