M C M ALARMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/10/191 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
20/09/1820 September 2018 | SUB-DIVISION 01/06/18 |
19/09/1819 September 2018 | SUB-DIVISION 01/06/18 |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M C M ALARMS LTD |
12/09/1812 September 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANTONY BARNES / 01/06/2018 |
12/09/1812 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN ODELL / 01/06/2018 |
03/09/183 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
18/07/1718 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/12/145 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, SECRETARY A & M COMPANY SECRETARIAL SERVICES LTD |
19/06/1419 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JONATHAN ODELL / 01/10/2009 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 77 ROBINSON ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0EH ENGLAND |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
13/06/1113 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LTD / 28/05/2011 |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE COMMITTEE ROOM UNITED SERVICES CLUB GOLD STREET PODINGTON WELLINGBOROUGH BEDFORDSHIRE NN29 7HX UNITED KINGDOM |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
01/06/101 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 2 |
01/06/101 June 2010 | DIRECTOR APPOINTED MR NEIL ANTONY BARNES |
28/05/1028 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LTD / 28/05/2010 |
28/05/1028 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JONATHAN ODELL / 28/05/2010 |
28/05/0928 May 2009 | 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