MAYSON SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Change of details for Mr John May as a person with significant control on 2025-03-17

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/06/237 June 2023 Cessation of Dale Harrison as a person with significant control on 2022-10-17

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

17/10/2217 October 2022 Notification of Mayson Investments Ltd as a person with significant control on 2022-08-19

View Document

17/10/2217 October 2022 Notification of Emma May as a person with significant control on 2022-08-20

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

27/11/2027 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAY / 27/04/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAY / 19/10/2017

View Document

18/09/1718 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 15/11/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 15/11/12 NO CHANGES

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AMIES

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY AMIES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM CADET HOUSE 40A RACECOMMON ROAD BARNSLEY SOUTH YORKSHIRE S70 6AF

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAY / 24/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE HARRISON / 24/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY AMIES / 24/03/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAY / 15/01/2007

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED DALE HARRISON

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 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