MEDICAL SYSTEMS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03143338 |
Category | Private Limited Company |
Incorporated | 03 Jan 1996 |
Age | 28 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL SYSTEMS INTERNATIONAL LIMITED is an active private limited company with number 03143338. It was incorporated 28 years, 6 months, 3 days ago, on 03 January 1996. The company address is Business Park, Unit 8 Business Park, Unit 8, Tipton, DY4 7TR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: Unit 7 Droicon Trading Estate Portway Road Rowley Regis Warley, West Midlands B65 9BY
New address: Business Park, Unit 8 Cleton Street Tipton DY4 7TR
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031433380002
Charge creation date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-04
Officer name: Keith Merrick
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Keith Merrick
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: John Anthony Wolczek
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ ic 59183/58979 29/05/07 £ sr 204@1=204
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ ic 59387/59183 30/04/07 £ sr 204@1=204
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ ic 59591/59387 29/03/07 £ sr 204@1=204
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ ic 59795/59591 23/02/07 £ sr 204@1=204
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ ic 60000/59795 29/01/07 £ sr 205@1=205
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ sr 205@1 22/12/06
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ sr 205@1 24/11/06
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ sr 205@1 30/10/06
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ sr 205@1 29/08/06
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 169
Description: £ sr 205@1 28/07/06
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Capital
Type: 169
Description: £ ic 60000/50455 28/06/06 £ sr 9545@1=9545
Documents
Resolution
Date: 10 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type small
Date: 21 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/01/03
Documents
Resolution
Date: 18 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 04 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 11 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; no change of members
Documents
Certificate change of name company
Date: 01 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m m s exports LIMITED\certificate issued on 02/10/97
Documents
Accounts with accounts type dormant
Date: 01 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Resolution
Date: 01 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; full list of members
Documents
Legacy
Date: 12 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/05/96--------- £ si 199@1=199 £ ic 1801/2000
Documents
Legacy
Date: 12 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/05/96--------- £ si 1599@1=1599 £ ic 202/1801
Documents
Legacy
Date: 12 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/05/96--------- £ si 200@1=200 £ ic 2/202
Documents
Legacy
Date: 02 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
6 HARRIEBRAE PARK,DUNFERMLINE,KY12 9EA
Number: | SC413113 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILD AND FAMILY SAFEGUARDING LIMITED
PRIORY HOUSE,DUDLEY,DY1 1HH
Number: | 09808551 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE EXPLORATION DRIVE,BRIDGE OF DON,AB23 8GX
Number: | SC356622 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY LODGE,LONDON ROAD,GL52 6HH
Number: | 08900478 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
95 ST GEORGES TERRACE,NEWCASTLE UPON TYNE TYNE & WEAR,NE2 2DN
Number: | 03579103 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOW BEECHES MANAGEMENT COMPANY LTD
THE OLD BANK 46 - 48 CARDIFF ROAD,CARDIFF,CF5 2DT
Number: | 03671022 |
Status: | ACTIVE |
Category: | Private Limited Company |