Meditech Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-01-31 Trade Debtors £147,529 -5.71% Employees £20 -30.01% Total assets £715,734 -25.00%
DOVE MEDICAL UK LIMITED
MEDICAL DESIGN AND TECHNOLOGY LIMITED
Company type Private Limited Company , Active Company Number 03147743 Record last updated Wednesday, May 29, 2024 5:56:20 AM UTC Official Address Meditech Shrublands Estate Sherstock Shaftesbury Dorset Sp79pt Motcombe And Ham There are 3 companies registered at this street
Postal Code SP79PT Sector Other manufacturing n.e.c.
Visits Searches Document Type Publication date Download link Registry May 23, 2024 Resignation of one Director (a man) Registry Aug 17, 2022 Appointment of a man as Quality Manager and Director Registry Jul 20, 2018 Resignation of one Director (a woman) Registry Jul 20, 2018 Appointment of a man as Secretary Financials Oct 31, 2017 Annual accounts Registry Jun 5, 2017 Return of allotment of shares Registry Jun 5, 2017 Confirmation statement made , with updates Financials Oct 31, 2016 Annual accounts Registry Jun 22, 2016 Annual return Registry Jun 22, 2016 Resignation of one Director Registry Mar 31, 2016 Resignation of one Consultant and one Director (a man) Financials Jun 26, 2015 Annual accounts Registry Jun 1, 2015 Annual return Registry Jun 4, 2014 Annual return 2593114... Registry May 2, 2014 Appointment of a woman as Secretary Registry May 2, 2014 Appointment of a person as Secretary Registry May 2, 2014 Resignation of one Secretary Registry Apr 29, 2014 Resignation of a woman Registry Apr 29, 2014 Resignation of one Director Financials Apr 21, 2014 Annual accounts Registry Jul 12, 2013 Appointment of a woman Registry Jul 12, 2013 Appointment of a person as Director Registry Jun 26, 2013 Annual return Financials Jun 25, 2013 Annual accounts Financials Oct 25, 2012 Annual accounts 2589419... Registry May 28, 2012 Annual return Registry Mar 26, 2012 Annual return 2588527... Registry Mar 7, 2012 Change of registered office address Financials Jun 30, 2011 Annual accounts Registry Apr 13, 2011 Return of allotment of shares Registry Feb 14, 2011 Annual return Financials Aug 3, 2010 Annual accounts Registry Jan 19, 2010 Annual return Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 2650521... Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 2650521... Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 2650521... Financials May 1, 2009 Annual accounts Registry Feb 11, 2009 Annual return Financials May 29, 2008 Annual accounts Registry Feb 27, 2008 Annual return Financials Oct 25, 2007 Annual accounts Registry Jul 17, 2007 Particulars of a mortgage or charge Registry Jul 17, 2007 Particulars of a mortgage or charge 1766589... Registry Jul 17, 2007 Particulars of a mortgage or charge Registry Jun 28, 2007 Particulars of a mortgage or charge 1788160... Registry Apr 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 24, 2007 Annual return Registry Jun 20, 2006 Appointment of a person Registry May 25, 2006 Appointment of a man as Director and Consultant Financials Mar 16, 2006 Annual accounts Registry Mar 6, 2006 Annual return Registry Mar 6, 2006 Notice of change of directors or secretaries or in their particulars Financials Mar 21, 2005 Annual accounts Registry Feb 3, 2005 Annual return Financials Apr 13, 2004 Annual accounts Registry Feb 10, 2004 Annual return Financials Mar 27, 2003 Annual accounts Registry Jan 26, 2003 Annual return Financials Aug 29, 2002 Annual accounts Registry Apr 29, 2002 Appointment of a person Registry Apr 6, 2002 Appointment of a man as Production Director and Director Registry Jan 31, 2002 Annual return Financials Nov 12, 2001 Annual accounts Registry Jan 24, 2001 Resignation of a person Registry Jan 24, 2001 Annual return Registry Jan 24, 2001 Resignation of a person Registry Jan 8, 2001 Resignation of one Engineer and one Director (a man) Financials Aug 29, 2000 Annual accounts Registry Jan 21, 2000 Annual return Financials Nov 24, 1999 Annual accounts Registry Jan 27, 1999 Annual return Registry Jan 26, 1999 Appointment of a person Registry Jan 16, 1999 Appointment of a woman Registry Jan 16, 1999 Resignation of one Secretary (a man) Financials Dec 1, 1998 Annual accounts Registry Nov 30, 1998 Resignation of one Sales Manager and one Director (a man) Registry Sep 28, 1998 Appointment of a person Registry Sep 28, 1998 Appointment of a director Registry Sep 28, 1998 Appointment of a person Registry Sep 1, 1998 Two appointments: a woman and a man,: a woman and a man Registry Mar 12, 1998 Particulars of a mortgage or charge Registry Jan 31, 1998 Annual return Financials Jan 19, 1998 Annual accounts Registry May 4, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 28, 1997 Appointment of a person Registry Apr 21, 1997 Appointment of a man as Managing Director and Director Registry Feb 13, 1997 Annual return Registry Dec 9, 1996 Company name change Registry Dec 6, 1996 Change of name certificate Registry Dec 6, 1996 Change of name certificate 1845605... Registry Dec 6, 1996 Change of name certificate Registry Mar 15, 1996 Company name change Registry Mar 14, 1996 Change of name certificate Registry Jan 29, 1996 Change in situation or address of registered office Registry Jan 29, 1996 Director resigned, new director appointed Registry Jan 29, 1996 Director resigned, new director appointed 1879345... Registry Jan 29, 1996 Director resigned, new director appointed