MINDER SECURITY AND FIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-10-17 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-17 with updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SMART RAYMOND ANTHONY / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STRIDE WAYNE MARVIN / 25/09/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/11/1527 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/145 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

22/11/1322 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/1227 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 1 MARKET PLACE PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6DA

View Document

19/12/1119 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED MINDER ALARMS LTD CERTIFICATE ISSUED ON 15/09/11

View Document

15/09/1115 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SMART RAYMOND ANTHONY / 21/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STRIDE WAYNE MARVIN / 25/01/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SMART RAYMOND ANTHONY

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE LEY

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LEY

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED STRIDE WAYNE MARVIN

View Document

16/07/0816 July 2008 SECRETARY APPOINTED CAROL SMART

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 28 TERMINUS ROAD MILLHOUSES SHEFFIELD S7 2LH

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 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