MEDPART SOLUTIONS LIMITED

14 The Oaks Clews Road, Redditch, B98 7ST, England
StatusACTIVE
Company No.10829878
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEDPART SOLUTIONS LIMITED is an active private limited company with number 10829878. It was incorporated 6 years, 10 months, 29 days ago, on 21 June 2017. The company address is 14 The Oaks Clews Road, Redditch, B98 7ST, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Patricia Elaine Megee

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Ian Megee

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 14 the Oaks Clews Road Redditch B98 7st

Change date: 2018-12-21

Old address: 12a Hill Road Clevedon North Somerset BS21 7NZ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brinley Howard Laurie

Cessation date: 2018-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Jon Charles Deroost

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Patricia Elaine Megee

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Ian Megee

Notification date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Mary Laurie

Termination date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Mrs Patricia Elaine Megee

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-04

Psc name: Mr Jon Deroost

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mrs Linda Mary Laurie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Brinley Howard Laurie

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Dominic Ian Megee

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Kantauskas

Termination date: 2017-10-02

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY FABULOUS HAIR & BEAUTY SALON LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11004889
Status:ACTIVE
Category:Private Limited Company

CRAFTED BY EMMA LIMITED

66 RIVERSIDE,PULBOROUGH,RH20 1FJ

Number:11312377
Status:ACTIVE
Category:Private Limited Company

GLOBAL CORPORATE SERVICES MANAGEMENT LIMITED

99 ALBANY ROAD,WINDSOR,SL4 2QE

Number:02839278
Status:ACTIVE
Category:Private Limited Company

RYAN’S DELIVERY LIMITED

6 SANDYHILL ROAD,ST. ANDREWS,KY16 8EG

Number:SC613089
Status:ACTIVE
Category:Private Limited Company

SKYEND HOLDINGS LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11378492
Status:ACTIVE
Category:Private Limited Company

SPIRITUAL BOOKS AND GIFTS LIMITED

63 RUFFORD STREET,BRADFORD,BD3 8AX

Number:07667675
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