MIDLAND SECURITY & SURVEILLANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Mr Thomas Rooker as a director on 2025-05-08 |
08/05/258 May 2025 | Appointment of Mr Jon Rooker as a director on 2025-05-08 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/07/2310 July 2023 | Registered office address changed from Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2023-07-10 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD BRIERLEY HILL DY5 1LW ENGLAND |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SUITE 1&2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE HAGLEY DY9 9JW UNITED KINGDOM |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/05/1515 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/06/1426 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 5 May 2012 with full list of shareholders |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURPHY |
26/03/1326 March 2013 | DIRECTOR APPOINTED DONALD CLIVE ROOKER |
26/03/1326 March 2013 | DIRECTOR APPOINTED LOUISE ROOKER |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 15A ANCHOR ROAD ALDRIDGE WALSALL WS9 8PT UNITED KINGDOM |
25/03/1325 March 2013 | COMPANY NAME CHANGED MEGASALE LTD CERTIFICATE ISSUED ON 25/03/13 |
20/03/1320 March 2013 | PREVSHO FROM 31/05/2013 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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