MDS EUROPE LIMITED
Status | ACTIVE |
Company No. | NI615967 |
Category | Private Limited Company |
Incorporated | 14 Dec 2012 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
MDS EUROPE LIMITED is an active private limited company with number NI615967. It was incorporated 11 years, 5 months, 18 days ago, on 14 December 2012. The company address is 736b Saintfield Road 736b Saintfield Road, Belfast, BT8 8AT, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 May 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Veronica Mary Sloane
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Old address: Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH
New address: 736B Saintfield Road Carryduff Belfast BT8 8AT
Change date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-02-19
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-19
Officer name: Mr Michael Brennan
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-19
Officer name: Mrs Sonya Mcmullan
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-19
Officer name: Mr Robert Sloane
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus David Gilmour
Termination date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2015
Action Date: 20 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6159670002
Charge creation date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Old address: 6 Annadale Avenue Belfast BT7 3JH
New address: Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH
Change date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Legacy
Date: 11 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
13 ORCHARD CLOSE,GLOUCESTER,GL2 4SZ
Number: | 09735558 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHAMPTON,SO15 2BG
Number: | 10304173 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST VIEW,HULL,HU11 5HE
Number: | 10184062 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAN RONG INTERNATIONAL LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09435824 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 SOLENT BUSINESS PARK,WHITELEY, FAREHAM,PO15 7AG
Number: | 06933021 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE KEEP BEDFORD ROAD,BEDFORD,MK42 8AJ
Number: | 08059841 |
Status: | ACTIVE |
Category: | Private Limited Company |