MORGAN FIRE & SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARDS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
17/01/2017 January 2020 | CURREXT FROM 29/02/2020 TO 31/03/2020 |
18/07/1918 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/05/1822 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/08/1714 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/10/1222 October 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
04/07/124 July 2012 | 20/06/12 STATEMENT OF CAPITAL GBP 140200.00 |
04/07/124 July 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/07/124 July 2012 | ARTICLES OF ASSOCIATION |
04/07/124 July 2012 | 20/06/12 STATEMENT OF CAPITAL GBP 140100.00 |
22/03/1222 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
09/12/119 December 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/03/1129 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/119 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT HUGHES / 01/03/2011 |
02/03/112 March 2011 | 02/03/11 STATEMENT OF CAPITAL GBP 140000 |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR WILLIAM EDWARDS |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 8 MAES Y CLAWDD INDUSTRIAL PARK OSWESTRY SY10 8NN UNITED KINGDOM |
28/01/1128 January 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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