Advanced company searchLink opens in new window

MEDICAL DISPOSABLES LTD

Company number 09962955

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jan 2026 AD01 Registered office address changed from South Cottage Wood Langham Market Rasen Lincolnshire LN8 3QR England to 53 Well Green Lane Hove Edge Brighouse HD6 2NS on 27 January 2026
13 Nov 2025 CS01 Confirmation statement made on 12 November 2025 with no updates
23 Sep 2025 AA Total exemption full accounts made up to 31 January 2025
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
16 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
12 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Sep 2022 AD01 Registered office address changed from 90 New North Road Huddersfield HD1 5NE England to South Cottage Wood Langham Market Rasen Lincolnshire LN8 3QR on 7 September 2022
22 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 January 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jul 2019 AD01 Registered office address changed from West Suite, Second Floor Turkey Mill Ashford Road Maidstone Kent ME14 5PP England to 90 New North Road Huddersfield HD1 5NE on 29 July 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 PSC01 Notification of Neil Mcdermott as a person with significant control on 31 October 2018
01 Nov 2018 PSC07 Cessation of Daniel Holmes as a person with significant control on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Daniel Holmes as a director on 31 October 2018
24 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 3