MARS SECURE TRANSPORT & RECRUITMENT SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from Mars Secure Transport & Recruitment Services Ltd 508 Centennial Avenue Elstree Borehamwood WD6 3FG England to 508 Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Rizwan Raza as a person with significant control on 2024-03-11

View Document

04/03/244 March 2024 Registered office address changed from 12a Furzehill Parade Shenley Road Borehamwood WD6 1DX England to Mars Secure Transport & Recruitment Services Ltd 508 Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-03-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mr Rizwan Raza on 2022-11-08

View Document

14/09/2214 September 2022 Registered office address changed from 9 Bell Lane London Colney St. Albans AL2 1DE England to 12a Furzehill Parade Shenley Road Borehamwood WD6 1DX on 2022-09-14

View Document

18/12/2118 December 2021 Registered office address changed from 7 Bell Lane London Colney St. Albans AL2 1DE England to 9 Bell Lane London Colney St. Albans AL2 1DE on 2021-12-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

04/11/214 November 2021 Registered office address changed from 9 Bell Lane London Colney St. Albans AL2 1DE England to 7 Bell Lane London Colney St. Albans AL2 1DE on 2021-11-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/02/2020 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN RAZA

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GONDA / 03/10/2016

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SUITE 9 STIRLING WAY BOREHAMWOOD WD6 2BT ENGLAND

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NGONIDZASHE GONDA / 01/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN RAZA / 04/05/2017

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 35 HAWKSMOOR HAWKSMOOR, HARRIS LANE SHENLEY RADLETT HERTFORDSHIRE WD7 9EE ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CIPRIAN POPA

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR RIZWAN RAZA

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR CIPRIAN CLEMENT POPA

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALI AL-ALLAQ

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALI AL-ALLAQ

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED DR ALI MOHAMMED ALI JEWAD AL-ALLAQ

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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