MULTI SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-02 with updates |
01/04/251 April 2025 | Appointment of Mrs Nicola Tara White as a director on 2025-04-01 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Registered office address changed from First Floor, Cql House Alington Road Little Barford St Neots Cambs PE19 6YH England to 3C Little End Road Eaton Socon St. Neots PE19 8JH on 2022-05-10 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/08/2018 August 2020 | CESSATION OF CLIFFORD JOHN CULLIS AS A PSC |
18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WHITE |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CULLIS |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR GARY WHITE |
26/09/1826 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 61 GRAVELEY ROAD OFFORD D'ARCY ST. NEOTS CAMBRIDGESHIRE PE19 5RB |
25/10/1725 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/05/152 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 16 TANSUR COURT ST. NEOTS CAMBRIDGESHIRE PE19 1RA ENGLAND |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 78 HENBROOK ST. NEOTS CAMBRIDGESHIRE PE19 2EA UNITED KINGDOM |
22/04/1422 April 2014 | 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