SENTINEL 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
15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-27 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

12/10/2312 October 2023 Registration of charge 015655620001, created on 2023-10-09

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/157 July 2015 COMPANY NAME CHANGED MIDDLEMARCH ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 7 SOUTHERN AVENUE LEOMINSTER HEREFORDSHIRE HR6 0DD

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE ALBERT

View Document

01/05/131 May 2013 SECRETARY APPOINTED MRS KERI OLDAKER

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE ALBERT

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM WEST LODGE RAINBOW STREET LEOMINSTER HEREFORDSHIRE HR6 8DQ

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED LEE JAMES OLDAKER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILES

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RABAN

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR MATTHEW JOHN RABAN

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ALBERT / 18/10/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ALBERT / 18/10/2010

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DIXON

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 18/08/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ALBERT / 18/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON / 18/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 18/10/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JAMES DIXON

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 19/10/88; NO CHANGE OF MEMBERS

View Document

10/02/8810 February 1988 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED MIDDLEMARCH TRADING LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

20/10/8620 October 1986 NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 02/12/85; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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