MAC SECURITY SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Director's details changed for Mr Matthew Mcmaster on 2022-12-01

View Document

05/01/245 January 2024 Secretary's details changed for Mrs Holly Mcmaster on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 158 Hagley Road Stourbridge West Midlands DY8 2JL England to 158 Hagley Road Stourbridge West Midlands DY8 2JL on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from Mac Security Systems Ltd Security House, Gk Davis Trading Estate Hayes Lane Stourbridge DY9 8QX England to 158 Hagley Road Stourbridge West Midlands DY8 2JL on 2024-01-03

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Change of details for Mr Mathew Mcmaster as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Secretary's details changed for Miss Holly Danks on 2022-06-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Change of details for Mr Mathew Mcmaster as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MCMASTER / 01/06/2018

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW MCMASTER / 03/04/2019

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 27 BRYTHILL DRIVE BRIERLEY HILL DY5 3LU UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/06/1724 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/03/1712 March 2017 SECRETARY APPOINTED MISS HOLLY DANKS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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