MD PERFORMANCE SOLUTIONS LTD

Unit 2 Houghton Regis Trading Centre Unit 2 Houghton Regis Trading Centre, Dunstable, LU5 5QH, England
StatusACTIVE
Company No.10390136
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

MD PERFORMANCE SOLUTIONS LTD is an active private limited company with number 10390136. It was incorporated 7 years, 8 months, 13 days ago, on 22 September 2016. The company address is Unit 2 Houghton Regis Trading Centre Unit 2 Houghton Regis Trading Centre, Dunstable, LU5 5QH, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: Unit 2 Houghton Regis Trading Centre Houghton Regis Dunstable LU5 5QH

Old address: 8 May Street Newtown Luton LU1 3QY United Kingdom

Change date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 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: 21 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 23 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2017-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-27

Psc name: Michael Stephen Dovies

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stephen Dovies

Appointment date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE LABEL SERVICES LIMITED

HILL PLACE HOUSE 55A HIGH STREET,LONDON,SW19 5BA

Number:04998512
Status:ACTIVE
Category:Private Limited Company

CYCLEROUTER LTD

6 STEPHEN HILL,SHEFFIELD,S10 5NU

Number:06536501
Status:ACTIVE
Category:Private Limited Company

EFE BARBERS ST PAUL'S LIMITED

FIRST FLOOR OFFICE,LONDON,WC2B 5AA

Number:06581407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELECTRIC MEDIA LIMITED

EQUINOX SOUTH BUSINESS CENTRE ALMONDSBURY PARK,BRISTOL,BS32 4QL

Number:08423940
Status:ACTIVE
Category:Private Limited Company

JULIAN JONES AUDIO LIMITED

3 MIDWINTERS,BRIDGNORTH,WV16 6PW

Number:07774666
Status:ACTIVE
Category:Private Limited Company

TOOLMAKER AND PRECISION ENGINEER LIMITED

DEER PARK BUSINESS CENTRE,EXETER,EX6 7XX

Number:02793745
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