GLOBAL MSC SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Termination of appointment of Jeanette Maltby as a director on 2024-08-01 |
08/08/248 August 2024 | Termination of appointment of Derek David Maltby as a director on 2024-08-01 |
08/08/248 August 2024 | Change of details for Mr Andrew Williams as a person with significant control on 2024-08-01 |
08/08/248 August 2024 | Change of details for Mrs Elaine Williams as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Notification of Andrew Williams as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Notification of Elaine Williams as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mrs Elaine Williams as a director on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from Greenbanks Sutton Hill Road Bishop Sutton Bristol Somerset BS39 5UR to The Willows 8 Glynbargoed Close Trelewis Treharris CF46 6AJ on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Andrew Williams as a director on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Derek David Maltby as a secretary on 2024-07-31 |
01/08/241 August 2024 | Cessation of Derek David Maltby as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Cessation of Jeanette Mary Maltby as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Elect to keep the secretaries register information on the public register |
01/08/241 August 2024 | Elect to keep the directors' residential address register information on the public register |
01/08/241 August 2024 | Appointment of Mr Andrew Williams as a secretary on 2024-08-01 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-10-31 |
07/01/247 January 2024 | Amended total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
17/03/2017 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
14/03/1814 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/04/161 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MALTBY / 04/01/2013 |
30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/04/133 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 19 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MALTBY / 01/04/2011 |
28/03/1228 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/04/114 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER |
31/03/1031 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR APPOINTED DR MICHAEL ROBIN CARTER |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MALTBY / 27/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVID MALTBY / 27/03/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
22/12/0822 December 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER |
04/07/084 July 2008 | DIRECTOR APPOINTED DR MICHAEL ROBIN CARTER |
28/03/0828 March 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: UNIT 18 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL |
11/10/0711 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | NC INC ALREADY ADJUSTED 04/10/05 |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: GREENBANKS SUTTON YARD SUTTON HILL ROAD BISHOP SUTTON BRISTOL BS39 5UH |
25/10/0525 October 2005 | £ NC 100/1000 04/10/0 |
24/10/0524 October 2005 | COMPANY NAME CHANGED TEC2 CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/10/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 66 WOODLEIGH GARDENS WHITCHURCH BRISTOL SOUTH GLOUCESTERSHIRE BS14 9JQ |
10/12/0410 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | DIRECTOR RESIGNED |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: UNIT 18, LONDONDERRY FARM KEYNCHAM ROAD,WILLSBRIDGE BRISTOL BS30 6EL |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
09/10/039 October 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