About

Registered Number: 06349248
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 6 Pasture Road, Wembley, Middlesex, HA0 3JD

 

D3s Medical Solutions Ltd was established in 2007, it's status is listed as "Active". The companies directors are listed as Deepak, Sharada, Dr, Ravindran, Deepak, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEEPAK, Sharada, Dr 08 October 2007 - 1
RAVINDRAN, Deepak, Dr 08 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 January 2020
AA01 - Change of accounting reference date 21 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 12 November 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
AR01 - Annual Return 10 November 2014
SH01 - Return of Allotment of shares 10 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 23 September 2014
CERTNM - Change of name certificate 22 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 27 September 2012
CERTNM - Change of name certificate 26 September 2012
CONNOT - N/A 26 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 26 December 2010
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 August 2008
CERTNM - Change of name certificate 07 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2007
225 - Change of Accounting Reference Date 03 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.