MILTON KEYNES 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

09/12/249 December 2024 Director's details changed for Marie Louise Stevens on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Nicholas John Stanley on 2024-12-09

View Document

09/12/249 December 2024 Secretary's details changed for Marie Louise Stevens on 2024-12-09

View Document

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

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

04/11/224 November 2022 Change of share class name or designation

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

31/10/2231 October 2022 Termination of appointment of Philip John Stanley as a director on 2022-10-06

View Document

31/10/2231 October 2022 Termination of appointment of Theresa Margaret Stanley as a secretary on 2022-10-06

View Document

31/10/2231 October 2022 Appointment of Marie Louise Stevens as a secretary on 2022-10-06

View Document

31/10/2231 October 2022 Appointment of Marie Louise Stevens as a director on 2022-10-06

View Document

31/10/2231 October 2022 Appointment of Mr Nicholas John Stanley as a director on 2022-10-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/09/178 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/178 September 2017 ADOPT ARTICLES 29/08/2017

View Document

08/09/178 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1714 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 8

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / THERESA MARGARET STANLEY / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STANLEY / 08/01/2015

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET MILTON KEYNES BUCKS MK9 2HR

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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