MDS EUROPE LIMITED

736b Saintfield Road 736b Saintfield Road, Belfast, BT8 8AT, Northern Ireland
StatusACTIVE
Company No.NI615967
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 5 months, 18 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-02-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES CARPENTRY LTD

13 ORCHARD CLOSE,GLOUCESTER,GL2 4SZ

Number:09735558
Status:ACTIVE
Category:Private Limited Company

BURROWS TRANSPORT LTD

CUMBERLAND HOUSE,SOUTHAMPTON,SO15 2BG

Number:10304173
Status:ACTIVE
Category:Private Limited Company

F KEMP & SON LIMITED

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

MELAD LIMITED

1580 SOLENT BUSINESS PARK,WHITELEY, FAREHAM,PO15 7AG

Number:06933021
Status:LIQUIDATION
Category:Private Limited Company

MILLENNIUM SECURITY LIMITED

THE KEEP BEDFORD ROAD,BEDFORD,MK42 8AJ

Number:08059841
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