MERIDIAN SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

06/02/256 February 2025 Registered office address changed from 67 New Road Side Horsforth Leeds West Yorkshire LS18 4JX to Unit 7/8 Solent Way Whiteley Fareham PO15 7FT on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mrs Teodora Angelova Andreeva as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mr Roberto Michele Fiorentino as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mr Joe Johnston as a director on 2025-02-01

View Document

06/02/256 February 2025 Statement of company's objects

View Document

06/02/256 February 2025 Resolutions

View Document

05/02/255 February 2025 Cessation of John Douglas Taylor as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of John Douglas Taylor as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Kim Jenet Taylor as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Kim Jenet Taylor as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Cessation of Kim Jenet Taylor as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Notification of Croma Locksmiths & Security Solutions Limited as a person with significant control on 2025-01-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Change of details for Mrs Kim Jenet Taylor as a person with significant control on 2020-11-03

View Document

22/01/2422 January 2024 Change of details for Mr John Douglas Taylor as a person with significant control on 2020-11-03

View Document

22/01/2422 January 2024 Secretary's details changed for Mrs Kim Jenet Taylor on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Kim Jenet Taylor on 2020-11-03

View Document

22/01/2422 January 2024 Director's details changed for Mr John Douglas Taylor on 2020-11-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM JENET TAYLOR / 25/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JENET TAYLOR / 25/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS TAYLOR / 25/07/2012

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS TAYLOR / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM JENET TAYLOR / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JENET TAYLOR / 07/01/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 11 THORNTONS DALE HORSFORTH LEEDS WEST YORKSHIRE LS18 4UW

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 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