MMP FIRE & SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr Paul Mayo on 2025-09-01

View Document

01/09/251 September 2025 NewChange of details for Mmp Group Limited as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewSecretary's details changed for Paul Mayo on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Gareth Richard Penaluna on 2025-09-01

View Document

01/08/251 August 2025 NewTermination of appointment of Michele Monaco as a director on 2025-05-31

View Document

04/06/254 June 2025 Registered office address changed from 173 Chorley New Road Bolton BL1 4QZ England to C/O Azets, Belmont Suite, Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG on 2025-06-04

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QX

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075131140001

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/04/1219 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 CURREXT FROM 29/02/2012 TO 31/05/2012

View Document

03/11/113 November 2011 ARTICLES OF ASSOCIATION

View Document

02/08/112 August 2011 ALTER ARTICLES 11/07/2011

View Document

17/05/1117 May 2011 SECRETARY APPOINTED PAUL MAYO

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED PAUL MAYO

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED GARETH RICHARD PENALUNA

View Document

03/03/113 March 2011 RE SERVICE AGREEMENT 17/02/2011

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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