MACAW SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of share class name or designation |
21/08/2521 August 2025 New | Resolutions |
19/08/2519 August 2025 New | Notification of Matthew Paul Fisher as a person with significant control on 2025-08-13 |
19/08/2519 August 2025 New | Cessation of Laura Jayne Court as a person with significant control on 2025-08-13 |
19/08/2519 August 2025 New | Cessation of Clive Anthony Wheeldon as a person with significant control on 2025-08-13 |
19/08/2519 August 2025 New | Notification of Steven Hands as a person with significant control on 2025-08-13 |
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/06/2516 June 2025 | Change of details for Ms Laura Jayne Court as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Director's details changed for Mr Steven Hands on 2025-06-16 |
16/06/2516 June 2025 | Director's details changed for Mr Matthew Paul Fisher on 2025-06-16 |
16/06/2516 June 2025 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2025-06-16 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Director's details changed for Mr Steven Hands on 2023-08-23 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/03/2115 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/10/2024 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2020 |
07/10/207 October 2020 | DIRECTOR APPOINTED MR STEVEN HANDS |
07/10/207 October 2020 | DIRECTOR APPOINTED MR MATTHEW PAUL FISHER |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 43 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DP |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 06/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 06/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 06/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 06/07/2020 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AA UNITED KINGDOM |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 06/07/2020 |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 06/07/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113527040001 |
06/03/206 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 12/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 12/02/2019 |
22/01/1922 January 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JAYNE COURT / 26/11/2018 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN HAYRE WHEELDON / 26/11/2018 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM KESTREL OAK BARN REDDITCH ROAD ALVECHURCH B48 7TN ENGLAND |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HANDS |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FISHER |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACAW SECURITY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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