WEST VALLEY MOBILE 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
10/06/2510 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

20/05/2520 May 2025 Notification of Ricky Jeffrey Gibbs as a person with significant control on 2023-05-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

22/05/2422 May 2024 Notification of Carol Ann Gibbs as a person with significant control on 2023-05-25

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

15/12/2215 December 2022 Satisfaction of charge 031494210003 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Change of details for Miss Charley Coe as a person with significant control on 2021-03-07

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Director's details changed for Miss Charley Coe on 2021-03-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HURLSTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MISS CHARLEY COE

View Document

20/02/1920 February 2019 CESSATION OF SHANE MARTIN BARRY AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLEY COE

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MARTIN BARRY / 07/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/12/185 December 2018 PREVEXT FROM 19/03/2018 TO 30/06/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE MARTIN BARRY / 02/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MR PETER CONSTERDINE

View Document

19/03/1819 March 2018 19/03/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 20/03/2017 TO 19/03/2017

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 PREVSHO FROM 26/03/2017 TO 20/03/2017

View Document

19/03/1719 March 2017 Annual accounts for year ending 19 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/03/1618 March 2016 PREVSHO FROM 29/03/2015 TO 27/03/2015

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 29/03/2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031494210003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 TERMINATE DIR APPOINTMENT

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR SHANE MARTIN BARRY

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARRAN COGHLAN

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1420 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 2 PEERGLOW INDUSTRIAL ESTATE PARK ROAD ALTRINCHAM CHESHIRE WA14 5QH

View Document

01/04/141 April 2014 DIRECTOR APPOINTED ARRAN CHARLTON COGHLAN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CUBBINS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CUBBINS

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HURLSTON / 20/01/2014

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CUBBINS / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HURLSTON / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUBBINS / 06/02/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 2 PARK ROAD ESTATE ALTRINCHAM CHESHIRE WA14 5QH

View Document

08/03/108 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUBBINS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HURLSTON / 15/02/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 ALTER MEM AND ARTS 17/04/2009

View Document

14/05/0914 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: CARLTON BUSINESS CENTRE 22-24 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: THE LODGE CROSBY HOUSE 92 DURHAM ROAD ALTRINCHAM CHESHIRE

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 REGISTERED OFFICE CHANGED ON 04/02/96 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

04/02/964 February 1996 SECRETARY RESIGNED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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