MIDLAND SECURITY & SURVEILLANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Thomas Rooker as a director on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Mr Jon Rooker as a director on 2025-05-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD BRIERLEY HILL DY5 1LW ENGLAND

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Document

06/06/166 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/06/1426 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 5 May 2012 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURPHY

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DONALD CLIVE ROOKER

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED LOUISE ROOKER

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 15A ANCHOR ROAD ALDRIDGE WALSALL WS9 8PT UNITED KINGDOM

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED MEGASALE LTD CERTIFICATE ISSUED ON 25/03/13

View Document

20/03/1320 March 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information