MACAW SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of share class name or designation

View Document

21/08/2521 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewNotification of Matthew Paul Fisher as a person with significant control on 2025-08-13

View Document

19/08/2519 August 2025 NewCessation of Laura Jayne Court as a person with significant control on 2025-08-13

View Document

19/08/2519 August 2025 NewCessation of Clive Anthony Wheeldon as a person with significant control on 2025-08-13

View Document

19/08/2519 August 2025 NewNotification of Steven Hands as a person with significant control on 2025-08-13

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Change of details for Ms Laura Jayne Court as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Steven Hands on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Matthew Paul Fisher on 2025-06-16

View Document

16/06/2516 June 2025 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2025-06-16

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Director's details changed for Mr Steven Hands on 2023-08-23

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/10/2024 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2020

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR STEVEN HANDS

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR MATTHEW PAUL FISHER

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 43 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DP

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 06/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AA UNITED KINGDOM

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 06/07/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113527040001

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 12/02/2019

View Document

22/01/1922 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 26/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM KESTREL OAK BARN REDDITCH ROAD ALVECHURCH B48 7TN ENGLAND

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANDS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FISHER

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information