MEDSOLUTIONS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

MEDSOLUTIONS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09904280

Incorporation date

07/12/2015

Size

Small

Contacts

Registered address

Registered address

Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton NN7 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon02/07/2025
Accounts for a small company made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon20/02/2025
Accounts for a small company made up to 2024-03-31
dot icon31/12/2024
Previous accounting period shortened from 2024-11-06 to 2024-03-31
dot icon29/11/2024
Registered office address changed from Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Sandretto Building Cavalry Hill Industrial Park Weedon Northampton NN7 4PP on 2024-11-29
dot icon04/11/2024
Accounts for a small company made up to 2023-11-06
dot icon02/08/2024
Previous accounting period shortened from 2023-12-31 to 2023-11-06
dot icon27/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon24/11/2023
Appointment of Dr Amrut Naik as a director on 2023-11-06
dot icon24/11/2023
Appointment of Mr Kamlesh Kanubhai Patel as a director on 2023-11-06
dot icon24/11/2023
Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2023-11-06
dot icon24/11/2023
Termination of appointment of Anil Kumar Sharma as a director on 2023-11-06
dot icon24/11/2023
Termination of appointment of Mohammad Arsalaan Khan as a secretary on 2023-11-06
dot icon24/11/2023
Termination of appointment of Jaykumar Pradyuman Jani as a director on 2023-11-06
dot icon24/11/2023
Termination of appointment of Mohammad Arsalaan Khan as a director on 2023-11-06
dot icon24/11/2023
Notification of Zydus Pharmaceuticals Uk Ltd as a person with significant control on 2023-11-06
dot icon24/11/2023
Cessation of Anil Kumar Sharma as a person with significant control on 2023-11-06
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2023
Notification of Anil Kumar Sharma as a person with significant control on 2020-07-07
dot icon06/10/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-10 with updates
dot icon24/08/2023
Cessation of Anil Kumar Sharma as a person with significant control on 2023-08-24
dot icon17/10/2022
Confirmation statement made on 2022-09-10 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Michael
Director
07/12/2015 - 16/12/2015
12590
Sharma, Anil Kumar
Director
07/07/2020 - 06/11/2023
91
Patel, Kamlesh Kanubhai
Director
06/11/2023 - Present
10
Ahluwalia, Jagjeet Kaur
Director
07/07/2020 - 06/11/2023
28
Mohammad Arsalaan Khan
Director
07/12/2015 - 06/11/2023
60

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDSOLUTIONS (EUROPE) LIMITED

MEDSOLUTIONS (EUROPE) LIMITED is an(a) Active company incorporated on 07/12/2015 with the registered office located at Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton NN7 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDSOLUTIONS (EUROPE) LIMITED?

toggle

MEDSOLUTIONS (EUROPE) LIMITED is currently Active. It was registered on 07/12/2015 .

Where is MEDSOLUTIONS (EUROPE) LIMITED located?

toggle

MEDSOLUTIONS (EUROPE) LIMITED is registered at Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton NN7 4PP.

What does MEDSOLUTIONS (EUROPE) LIMITED do?

toggle

MEDSOLUTIONS (EUROPE) LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for MEDSOLUTIONS (EUROPE) LIMITED?

toggle

The latest filing was on 02/07/2025: Accounts for a small company made up to 2025-03-31.