MERIDIAN SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
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 |
06/02/256 February 2025 | Appointment of Mrs Teodora Angelova Andreeva as a director on 2025-02-01 |
06/02/256 February 2025 | Appointment of Mr Roberto Michele Fiorentino as a director on 2025-02-01 |
06/02/256 February 2025 | Appointment of Mr Joe Johnston as a director on 2025-02-01 |
06/02/256 February 2025 | Statement of company's objects |
06/02/256 February 2025 | Resolutions |
05/02/255 February 2025 | Cessation of John Douglas Taylor as a person with significant control on 2025-01-31 |
05/02/255 February 2025 | Termination of appointment of John Douglas Taylor as a director on 2025-01-31 |
05/02/255 February 2025 | Termination of appointment of Kim Jenet Taylor as a director on 2025-01-31 |
05/02/255 February 2025 | Termination of appointment of Kim Jenet Taylor as a secretary on 2025-01-31 |
05/02/255 February 2025 | Cessation of Kim Jenet Taylor as a person with significant control on 2025-01-31 |
05/02/255 February 2025 | Notification of Croma Locksmiths & Security Solutions Limited as a person with significant control on 2025-01-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Change of details for Mrs Kim Jenet Taylor as a person with significant control on 2020-11-03 |
22/01/2422 January 2024 | Change of details for Mr John Douglas Taylor as a person with significant control on 2020-11-03 |
22/01/2422 January 2024 | Secretary's details changed for Mrs Kim Jenet Taylor on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mrs Kim Jenet Taylor on 2020-11-03 |
22/01/2422 January 2024 | Director's details changed for Mr John Douglas Taylor on 2020-11-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/12/151 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/11/1326 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/12/123 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/07/1231 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIM JENET TAYLOR / 25/07/2012 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JENET TAYLOR / 25/07/2012 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS TAYLOR / 25/07/2012 |
28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/12/112 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/11/1026 November 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS TAYLOR / 07/01/2010 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIM JENET TAYLOR / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JENET TAYLOR / 07/01/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 11 THORNTONS DALE HORSFORTH LEEDS WEST YORKSHIRE LS18 4UW |
03/12/083 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/12/066 December 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/11/0411 November 2004 | SECRETARY RESIGNED |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
03/11/043 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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