MILTON KEYNES 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 |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 09/12/249 December 2024 | Director's details changed for Marie Louise Stevens on 2024-12-09 |
| 09/12/249 December 2024 | Director's details changed for Mr Nicholas John Stanley on 2024-12-09 |
| 09/12/249 December 2024 | Secretary's details changed for Marie Louise Stevens on 2024-12-09 |
| 09/12/249 December 2024 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-07-31 |
| 21/11/2221 November 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-11-21 |
| 04/11/224 November 2022 | Change of share class name or designation |
| 04/11/224 November 2022 | Resolutions |
| 04/11/224 November 2022 | Resolutions |
| 04/11/224 November 2022 | Resolutions |
| 31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-06 |
| 31/10/2231 October 2022 | Termination of appointment of Philip John Stanley as a director on 2022-10-06 |
| 31/10/2231 October 2022 | Termination of appointment of Theresa Margaret Stanley as a secretary on 2022-10-06 |
| 31/10/2231 October 2022 | Appointment of Marie Louise Stevens as a secretary on 2022-10-06 |
| 31/10/2231 October 2022 | Appointment of Marie Louise Stevens as a director on 2022-10-06 |
| 31/10/2231 October 2022 | Appointment of Mr Nicholas John Stanley as a director on 2022-10-06 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/02/1922 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 23/03/1823 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
| 08/09/178 September 2017 | VARYING SHARE RIGHTS AND NAMES |
| 08/09/178 September 2017 | ADOPT ARTICLES 29/08/2017 |
| 08/09/178 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 14/08/1714 August 2017 | 14/08/17 STATEMENT OF CAPITAL GBP 8 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 08/01/158 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / THERESA MARGARET STANLEY / 08/01/2015 |
| 08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STANLEY / 08/01/2015 |
| 09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET MILTON KEYNES BUCKS MK9 2HR |
| 09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 11/01/1111 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 18/12/1018 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/07/1031 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 11/01/1011 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 09/01/099 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 16/01/0716 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 09/01/069 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 17/01/0517 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 27/02/0427 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
| 27/01/0427 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
| 09/05/039 May 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03 |
| 10/01/0310 January 2003 | SECRETARY RESIGNED |
| 10/01/0310 January 2003 | DIRECTOR RESIGNED |
| 10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
| 10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
| 10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 09/01/039 January 2003 | 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