I C U SECURITY (SALES) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Micro company accounts made up to 2024-10-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/06/1922 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/05/1729 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
08/05/178 May 2017 | SAIL ADDRESS CHANGED FROM: C/O ERIC W SMITH 45 MAIN ROAD ELDERSLIE JOHNSTONE RENFREWSHIRE PA5 9BA UNITED KINGDOM |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 45 MAIN ROAD ELDERSLIE JOHNSTONE RENFREWSHIRE PA5 9BA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/06/1518 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/07/131 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/05/1220 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/04/1130 April 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/05/1014 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WYLIE SMITH / 28/04/2010 |
13/05/1013 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / UNA SUZANNE SMITH / 28/04/2010 |
13/05/1013 May 2010 | SAIL ADDRESS CREATED |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
09/06/089 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | S366A DISP HOLDING AGM 04/12/07 |
28/08/0728 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
18/07/0318 July 2003 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ |
18/07/0318 July 2003 | SECRETARY RESIGNED |
18/07/0318 July 2003 | DIRECTOR RESIGNED |
18/07/0318 July 2003 | COMPANY NAME CHANGED MM&S (2999) LIMITED CERTIFICATE ISSUED ON 18/07/03 |
18/07/0318 July 2003 | DIRECTOR RESIGNED |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company