MACTEC SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-29

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MCINTOSH / 03/12/2019

View Document

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MCINTOSH / 19/11/2017

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MCINTOSH / 19/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MCINTOSH / 19/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

22/11/1022 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MCINTOSH / 19/11/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: QUEENS BUILDING, 5-7 JAMES STREET, LIVERPOOL MERSEYSIDE L27XB

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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