B. M. D. 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
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 26 Copley Way, Copley Way Tadworth KT20 5QS England to 58a Meadow Walk Epsom Surrey KT17 2ED on 2024-05-30

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Registered office address changed from 58a Meadow Walk Ewell Village Epsom Surrey KT17 2ED to 26 Copley Way, Copley Way Tadworth KT20 5QS on 2021-09-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/01/2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR DAVID JONES

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/07/1220 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IVOR JONES / 01/01/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

27/08/1027 August 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 69 TUPWOOD LANE CATERHAM SURREY CR3 6DD

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 31/01/07 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE GARDEN HOUSE MILL ROAD, SLINDON ARUNDEL WEST SUSSEX BN18 0LY

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 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