GLOBAL MSC SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Termination of appointment of Jeanette Maltby as a director on 2024-08-01

View Document

08/08/248 August 2024 Termination of appointment of Derek David Maltby as a director on 2024-08-01

View Document

08/08/248 August 2024 Change of details for Mr Andrew Williams as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Change of details for Mrs Elaine Williams as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Andrew Williams as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Elaine Williams as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mrs Elaine Williams as a director on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Greenbanks Sutton Hill Road Bishop Sutton Bristol Somerset BS39 5UR to The Willows 8 Glynbargoed Close Trelewis Treharris CF46 6AJ on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Andrew Williams as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Derek David Maltby as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Derek David Maltby as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Jeanette Mary Maltby as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Elect to keep the secretaries register information on the public register

View Document

01/08/241 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

01/08/241 August 2024 Appointment of Mr Andrew Williams as a secretary on 2024-08-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/01/247 January 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MALTBY / 04/01/2013

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 19 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MALTBY / 01/04/2011

View Document

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED DR MICHAEL ROBIN CARTER

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MALTBY / 27/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVID MALTBY / 27/03/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER

View Document

04/07/084 July 2008 DIRECTOR APPOINTED DR MICHAEL ROBIN CARTER

View Document

28/03/0828 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: UNIT 18 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 04/10/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: GREENBANKS SUTTON YARD SUTTON HILL ROAD BISHOP SUTTON BRISTOL BS39 5UH

View Document

25/10/0525 October 2005 £ NC 100/1000 04/10/0

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED TEC2 CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 66 WOODLEIGH GARDENS WHITCHURCH BRISTOL SOUTH GLOUCESTERSHIRE BS14 9JQ

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: UNIT 18, LONDONDERRY FARM KEYNCHAM ROAD,WILLSBRIDGE BRISTOL BS30 6EL

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 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