MNX 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 |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
14/04/2514 April 2025 | Change of details for Mrs Diane Bennett as a person with significant control on 2024-10-08 |
14/04/2514 April 2025 | Notification of Stephen Bennett as a person with significant control on 2016-04-06 |
14/04/2514 April 2025 | Director's details changed for Mrs Diane Bennett on 2025-04-01 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Registered office address changed from One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA to One Trinity Green, Room G:06 Eldon Street South Shields Tyne and Wear NE33 1SA on 2023-07-19 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with updates |
07/07/217 July 2021 | Termination of appointment of Eleanor Minikin as a secretary on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/09/1925 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048138710003 |
27/03/1827 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/11/171 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
12/08/1412 August 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 56 OCEAN ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2JD ENGLAND |
18/02/1318 February 2013 | Registered office address changed from , 56 Ocean Road, South Shields, Tyne and Wear, NE33 2JD, England on 2013-02-18 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 14 BARRINGTON STREET SOUTH SHIELDS TYNE & WEAR NE33 1AJ |
17/07/1217 July 2012 | Registered office address changed from , 14 Barrington Street, South Shields, Tyne & Wear, NE33 1AJ on 2012-07-17 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/07/1024 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE THOMAS / 27/06/2010 |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
06/07/106 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/01/083 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 15 CHEVIOT ROAD SOUTH SHIELDS TYNE & WEAR NE34 7LQ |
20/10/0420 October 2004 | |
29/07/0429 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | NEW SECRETARY APPOINTED |
28/07/0328 July 2003 | |
28/07/0328 July 2003 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
28/07/0328 July 2003 | SECRETARY RESIGNED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
27/06/0327 June 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