MAIN EVENT SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

07/04/227 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-09-23 with updates

View Document

22/01/2222 January 2022 Notification of Mills Services Group Ltd as a person with significant control on 2021-09-22

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

20/10/2120 October 2021 Resolutions

View Document

31/05/2131 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

06/04/206 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064570100001

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, 18 APPLE BUSINESS CENTRE, FROBISHER WAY, TAUNTON, SOMERSET, TA2 6BB

View Document

12/01/1412 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

12/01/1412 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LAURA MILLS / 01/02/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, C/O NEALE ACCOUNTING, CRANMER HOUSE 38 PRIORY AVENUE, TAUNTON, SOMERSET, TA1 1YA, ENGLAND

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM, C/O C/O NEALE ACCOUNTING, CRANMER HOUSE PRIORY AVENUE, TAUNTON, SOMERSET, TA1 1YA, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA LAURA MILLS / 01/12/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CHANGE PERSON AS SECRETARY

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LAURA MILLS / 13/08/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LAURA JAMES / 13/08/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM, 17 WILLOW CLOSE, TAUNTON, SOMERSET, TA1 2QQ

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LAURA JAMES / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM MILLS / 27/05/2010

View Document

01/02/101 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM MILLS / 19/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JAMES / 19/09/2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, ST. BRELADES, HILLFARRANCE, TAUNTON, TA4 1AW

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MILLS / 19/09/2008

View Document

19/12/0719 December 2007 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