Advanced company searchLink opens in new window

MEDICATION SUPPORT LIMITED

Company number 11292493

Filter by category

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)
15 May 2024 AD01 Registered office address changed from C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 May 2024
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
13 Dec 2023 MR04 Satisfaction of charge 112924930001 in full
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
16 Feb 2023 CH01 Director's details changed for Mr Michael Andrew Gordon on 9 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 AP01 Appointment of Mr Roderick James Adam as a director on 28 July 2022
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 TM02 Termination of appointment of Mark Niven as a secretary on 5 August 2021
23 May 2021 TM01 Termination of appointment of Mark Simon Niven as a director on 23 May 2021
22 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CH01 Director's details changed for Mr Michael Andrew Gordon on 23 December 2020
19 Nov 2020 AD01 Registered office address changed from 61 Barcheston Road Cheadle SK8 1LJ England to C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 19 November 2020
23 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
17 Oct 2019 AA Micro company accounts made up to 31 December 2018
09 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2018
  • GBP 317
09 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 12/02/2019
23 Jul 2019 CH03 Secretary's details changed for Mr Mark Niven on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Mark Niven on 23 July 2019
23 Jul 2019 PSC04 Change of details for Mr Norman Niven as a person with significant control on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Mark Simon Niven on 23 July 2019
22 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018