MHH SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with updates |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 18/01/2518 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 06/02/246 February 2024 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Virginia House 56 Warwick Road Solihull B92 7HX on 2024-02-06 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 02/03/232 March 2023 | Amended micro company accounts made up to 2021-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
| 09/06/209 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM FAIRGARE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA ENGLAND |
| 28/10/1928 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/07/1817 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 03/04/183 April 2018 | COMPANY NAME CHANGED AQAP LTD CERTIFICATE ISSUED ON 03/04/18 |
| 26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV |
| 26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O CODDAN CPM 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU ENGLAND |
| 26/03/1826 March 2018 | DIRECTOR APPOINTED MR MOHAMMED HUSSAIN |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HUSSAIN |
| 26/03/1826 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018 |
| 01/06/171 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/06/161 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 01/06/161 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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