Advanced company searchLink opens in new window

MEDICALS DIRECT SCREENINGS SERVICES LIMITED

Company number 11265465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 PSC05 Change of details for Medicals Direct Screenings Limited as a person with significant control on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF England to Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD on 13 December 2023
13 Dec 2023 MR01 Registration of charge 112654650001, created on 12 December 2023
01 Dec 2023 TM01 Termination of appointment of John Douglas Warner as a director on 27 February 2023
10 Nov 2023 PSC05 Change of details for Medicals Direct Screenings Limited as a person with significant control on 20 March 2018
29 Sep 2023 AA Full accounts made up to 31 December 2022
18 Apr 2023 PSC05 Change of details for Medicals Direct Screenings Limited as a person with significant control on 1 April 2023
24 Mar 2023 AD01 Registered office address changed from Premier House 5th Floor Elstree Way Borehamwood WD6 1JH United Kingdom to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 24 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
29 Jul 2020 AP01 Appointment of Mr Barry Gray as a director on 27 July 2020
29 Jul 2020 TM01 Termination of appointment of Timothy John Mellor Aspinall as a director on 27 July 2020
29 Jul 2020 TM01 Termination of appointment of Henry Otto Brunjes as a director on 27 July 2020
14 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to Premier House 5th Floor Elstree Way Borehamwood WD6 1JH on 18 December 2019
23 Oct 2019 CH01 Director's details changed for Mr Gavin James Sampson on 18 October 2019
08 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
05 Oct 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted