Company Information for MDS INTERNET LIMITED
47A COMMERCIAL ROAD, POOLE, BH14 0HU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MDS INTERNET LIMITED | |
Legal Registered Office | |
47A COMMERCIAL ROAD POOLE BH14 0HU Other companies in RH2 | |
Company Number | 05528103 | |
---|---|---|
Company ID Number | 05528103 | |
Date formed | 2005-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-07 14:57:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUVEN NOMINEES LIMITED |
||
ANDREW JOHN BALCHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CODDAN SECRETARY SERVICE LIMITED |
Company Secretary | ||
CODDAN MANAGERS SERVICE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PC BARC LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-01-22 | Active | |
BURGHSIDE WEALTH MANAGEMENT LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2002-05-20 | Dissolved 2015-08-18 | |
BURGHSIDE GROUP LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-25 | Dissolved 2014-04-01 | |
EVENTS WORLDWIDE LIMITED | Company Secretary | 1998-05-29 | CURRENT | 1995-04-12 | Dissolved 2016-09-20 | |
BOOKKEEPING SYSTEMS & SERVICES LIMITED | Company Secretary | 1993-12-31 | CURRENT | 1988-12-08 | Active - Proposal to Strike off | |
TAXAID LIMITED | Company Secretary | 1993-09-23 | CURRENT | 1993-05-04 | Active | |
CARE MANAGEMENT LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1989-04-14 | Active | |
RUVEN INVESTMENTS LIMITED | Company Secretary | 1991-04-23 | CURRENT | 1989-04-14 | Active | |
JOHN KNIGHT LIMITED | Company Secretary | 1991-04-23 | CURRENT | 1989-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM 15 Blanford Road Reigate Surrey RH2 7DP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
TM02 | Termination of appointment of Ruven Nominees Limited on 2022-07-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew John Balchin as a person with significant control on 2018-11-09 | |
CH01 | Director's details changed for Mr Andrew John Balchin on 2018-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew John Balchin on 2010-08-04 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RUVEN NOMINEES LIMITED on 2010-08-04 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 17/08/2009 from, unit 150, imperial court, exchange street east, liverpool, L2 3AB | |
288b | APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED | |
288a | SECRETARY APPOINTED RUVEN NOMINEES LIMITED | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALCHIN / 27/06/2008 | |
363s | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2011-11-01 | £ 25,188 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MDS INTERNET LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 48 |
Current Assets | 2011-11-01 | £ 2,607 |
Debtors | 2011-11-01 | £ 2,559 |
Shareholder Funds | 2011-11-01 | £ 22,581 |
Debtors and other cash assets
MDS INTERNET LIMITED owns 5 domain names.
healthaccess.co.uk mydirectsale.co.uk mdsphotos.co.uk sellitmyself.co.uk vendor-direct.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as MDS INTERNET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |