Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Medical Systems Enginiering Limited
Medical Systems Enginiering Limited is an active company incorporated on 16 March 2012 with the registered office located in London, Greater London. Medical Systems Enginiering Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
07994103
Private limited company
Age
13 years
Incorporated
16 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2820 days
Dated
8 December 2016
(8 years ago)
Next confirmation dated
8 December 2017
Was due on
22 December 2017
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2903 days
For period
1 Jan
⟶
31 Dec 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2016
Was due on
30 September 2017
(7 years ago)
Learn more about Medical Systems Enginiering Limited
Contact
Address
54-58 Tanner Street
London
SE1 3PH
England
Same address for the past
8 years
Companies in SE1 3PH
Telephone
07539 076664
Email
Unreported
Website
Medical-systems-engineering.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Marie Luise Ahrens
Director • None • German • Lives in Germany • Born in Jul 1992
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£171
Decreased by £23.78K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£466
Decreased by £23.49K (-98%)
Total Liabilities
-£1.85K
Decreased by £3.16K (-63%)
Net Assets
-£1.38K
Decreased by £20.33K (-107%)
Debt Ratio (%)
397%
Increased by 375.65% (+1796%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
7 Years Ago on 9 Jan 2018
Compulsory Gazette Notice
7 Years Ago on 5 Dec 2017
Registered Address Changed
8 Years Ago on 9 Feb 2017
Shane Michael Regan Resigned
8 Years Ago on 1 Feb 2017
Confirmation Submitted
8 Years Ago on 8 Dec 2016
Small Accounts Submitted
8 Years Ago on 31 Oct 2016
Confirmation Submitted
9 Years Ago on 16 Dec 2015
Small Accounts Submitted
9 Years Ago on 25 Sep 2015
Confirmation Submitted
10 Years Ago on 25 Mar 2015
Mr Shane Michael Regan Appointed
10 Years Ago on 1 Nov 2014
Get Alerts
Get Credit Report
Discover Medical Systems Enginiering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Jan 2018
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2017
Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD to 54-58 Tanner Street London SE1 3PH on 9 February 2017
Submitted on 9 Feb 2017
Termination of appointment of Shane Michael Regan as a director on 1 February 2017
Submitted on 9 Feb 2017
Confirmation statement made on 8 December 2016 with updates
Submitted on 8 Dec 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 31 Oct 2016
Annual return made up to 16 December 2015 with full list of shareholders
Submitted on 16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 25 Sep 2015
Annual return made up to 17 December 2014 with full list of shareholders
Submitted on 25 Mar 2015
Termination of appointment of Dougal George Davidson Steward as a director on 1 November 2014
Submitted on 10 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs