Medical Insurance Quotation Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2017)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-04-30 | |
Cash in hand | £2,685 | +91.80% |
Net Worth | £2,084,706 | +11.37% |
Liabilities | £562,986 | -0.55% |
Fixed Assets | £186 | 0% |
Trade Debtors | £769,821 | +30.07% |
Total assets | £2,647,692 | +8.84% |
Shareholder's funds | £2,084,706 | +11.37% |
Total liabilities | £562,986 | -0.55% |
MEDICAL INSURANCE SERVICES UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 05884316 |
Record last updated | Thursday, July 7, 2022 10:33:37 AM UTC |
Official Address | Lumaneri House Blythe Gate Valley Park Solihull West Midlands United Kingdom B908ah There are 146 companies registered at this street |
Postal Code | B908AH |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 29, 2017 | Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm | |
Registry | Apr 29, 2017 | Resignation of 2 people: one Shareholder (Above 75%) | |
Registry | Oct 26, 2016 | Resignation of one Director (a woman) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Aug 30, 2013 | Annual accounts | |
Registry | Aug 1, 2013 | Annual return | |
Financials | Aug 30, 2012 | Annual accounts | |
Registry | Aug 1, 2012 | Annual return | |
Financials | Sep 29, 2011 | Annual accounts | |
Registry | Aug 16, 2011 | Annual return | |
Registry | Aug 11, 2011 | Change of particulars for director | |
Registry | Aug 11, 2011 | Change of particulars for director 5884... | |
Registry | Aug 11, 2011 | Change of particulars for director | |
Registry | Aug 11, 2011 | Change of particulars for secretary | |
Registry | Nov 4, 2010 | £ nc 1000/1500000 | |
Registry | Nov 4, 2010 | Miscellaneous document | |
Registry | Nov 4, 2010 | Alteration to memorandum and articles | |
Registry | Oct 22, 2010 | Return of allotment of shares | |
Registry | Oct 22, 2010 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Oct 22, 2010 | Annual return | |
Financials | Aug 27, 2010 | Annual accounts | |
Registry | Aug 19, 2010 | Annual return | |
Registry | Aug 19, 2010 | Change of particulars for director | |
Registry | Aug 19, 2010 | Change of particulars for secretary | |
Registry | Aug 20, 2009 | Annual return | |
Financials | May 18, 2009 | Annual accounts | |
Financials | May 18, 2009 | Annual accounts 5884... | |
Registry | Dec 11, 2008 | Change of accounting reference date | |
Registry | Nov 20, 2008 | Annual return | |
Registry | Sep 10, 2008 | Annual return 5884... | |
Financials | May 13, 2008 | Annual accounts | |
Registry | Nov 26, 2007 | Annual return | |
Registry | Sep 18, 2007 | Change in situation or address of registered office | |
Registry | Aug 30, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 30, 2006 | Appointment of a director | |
Registry | Aug 30, 2006 | Appointment of a director 5884... | |
Registry | Aug 30, 2006 | Appointment of a secretary | |
Registry | Aug 30, 2006 | Appointment of a director | |
Registry | Aug 30, 2006 | Resignation of a director | |
Registry | Aug 30, 2006 | Resignation of a secretary | |
Registry | Aug 23, 2006 | Company name change | |
Registry | Aug 23, 2006 | Change of name certificate | |
Registry | Aug 23, 2006 | Three appointments: 2 men and a woman | |
Registry | Jul 24, 2006 | Two appointments: 2 companies | |