MIDAS SECURITY SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

17/01/2517 January 2025 Removal of liquidator by court order

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

15/03/2315 March 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

13/03/2313 March 2023 Statement of affairs

View Document

15/02/2315 February 2023 Registered office address changed from 2 Rush Hill Western House Bath BA2 2QH England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-02-15

View Document

28/04/2228 April 2022 Registration of charge 114085700001, created on 2022-04-27

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-21 with updates

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM FLAT 3, 26 NEWBRIDGE ROAD NEWBRIDGE ROAD BATH BA1 3JZ UNITED KINGDOM

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN ELLIOTT BOYLES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 14 CUMBERLAND HOUSE NORFOLK CRESENT BATH BA1 2BG ENGLAND

View Document

11/06/1811 June 2018 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