MILLENNIUM SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Notification of Magpie Group Holdings Ltd as a person with significant control on 2024-12-19

View Document

24/03/2524 March 2025 Cessation of Adam William Bakewell as a person with significant control on 2024-12-19

View Document

24/03/2524 March 2025 Cessation of Magpie Group Holdings Ltd as a person with significant control on 2024-12-19

View Document

24/03/2524 March 2025 Notification of Millennium Group Holdings Ltd as a person with significant control on 2024-12-19

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

05/01/255 January 2025 Cessation of Adam Bakewell as a person with significant control on 2024-12-19

View Document

05/01/255 January 2025 Termination of appointment of Philip Appleby as a director on 2024-12-19

View Document

05/01/255 January 2025 Notification of Adam William Bakewell as a person with significant control on 2016-04-06

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

03/08/233 August 2023 Amended accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from The Keep Bedford Road Kempston Bedford MK42 8AJ to Unit 14 Kenneth Way Wilstead Bedford MK45 3PD on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/08/1930 August 2019 CESSATION OF PHILIP GEOFFREY APPLEBY AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ADAM BAKEWELL / 11/05/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 90 LOVELL ROAD OAKLEY BEDFORD BEDFORDSHIRE MK43 7RX

View Document

14/05/1514 May 2015 Registered office address changed from , 90 Lovell Road, Oakley, Bedford, Bedfordshire, MK43 7RX to Unit 14 Kenneth Way Wilstead Bedford MK45 3PD on 2015-05-14

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP APPLEBY / 11/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BAKEWELL / 11/05/2015

View Document

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

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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