Company NameMSK Diagnostic Services Limited
DirectorDavid Andrew Elias
Company StatusActive
Company Number07266158
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Previous NameElias Diagnostic Services Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr David Andrew Elias
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House, Riverside New Bailey Str
Manchester
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76 at £1David Elias
76.00%
Ordinary
24 at £1Sara Elias
24.00%
Ordinary

Financials

Year2014
Net Worth£612,933
Cash£619,615
Current Liabilities£40,566

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
16 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
15 June 2020Director's details changed for Dr David Andrew Elias on 18 March 2019 (2 pages)
16 January 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
3 January 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Registered office address changed from 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 (1 page)
28 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
4 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
31 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
20 July 2017Notification of David Andrew Elias as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of David Andrew Elias as a person with significant control on 6 April 2016 (2 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
11 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
11 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
11 August 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
30 July 2010Registered office address changed from Elitex House 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 30 July 2010 (2 pages)
30 July 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (3 pages)
30 July 2010Registered office address changed from Elitex House 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 30 July 2010 (2 pages)
30 July 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (3 pages)
30 July 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (3 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed elias diagnostic services LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
20 July 2010Company name changed elias diagnostic services LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
20 July 2010Change of name notice (2 pages)
30 June 2010Appointment of Doctor David Andrew Elias as a director (3 pages)
30 June 2010Appointment of Doctor David Andrew Elias as a director (3 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)