MILLENNIUM SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Notification of Magpie Group Holdings Ltd as a person with significant control on 2024-12-19 |
| 24/03/2524 March 2025 | Cessation of Adam William Bakewell as a person with significant control on 2024-12-19 |
| 24/03/2524 March 2025 | Cessation of Magpie Group Holdings Ltd as a person with significant control on 2024-12-19 |
| 24/03/2524 March 2025 | Notification of Millennium Group Holdings Ltd as a person with significant control on 2024-12-19 |
| 26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 08/01/258 January 2025 | Resolutions |
| 08/01/258 January 2025 | Memorandum and Articles of Association |
| 05/01/255 January 2025 | Cessation of Adam Bakewell as a person with significant control on 2024-12-19 |
| 05/01/255 January 2025 | Termination of appointment of Philip Appleby as a director on 2024-12-19 |
| 05/01/255 January 2025 | Notification of Adam William Bakewell as a person with significant control on 2016-04-06 |
| 05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 03/08/233 August 2023 | Amended accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 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 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/03/2118 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 17/10/1917 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 30/08/1930 August 2019 | CESSATION OF PHILIP GEOFFREY APPLEBY AS A PSC |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 12/01/1812 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1514 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ADAM BAKEWELL / 11/05/2015 |
| 14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 90 LOVELL ROAD OAKLEY BEDFORD BEDFORDSHIRE MK43 7RX |
| 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 |
| 14/05/1514 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP APPLEBY / 11/05/2015 |
| 14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BAKEWELL / 11/05/2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/05/128 May 2012 | 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