MIDSEC PROTECTION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-03-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-03-31 |
26/07/2126 July 2021 | Micro company accounts made up to 2021-03-31 |
01/07/211 July 2021 | Compulsory strike-off action has been suspended |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Cessation of Andrew Michael Linton as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Andrew Michael Linton as a director on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
18/04/1618 April 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/02/151 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
16/01/1316 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/03/1129 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID SANDS / 08/01/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LINTON / 08/01/2010 |
08/04/108 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 74 WOOLMORE ROAD, ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7EB |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | DIRECTOR RESIGNED |
08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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