NEXT COMMUNICATIONS AND 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
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

22/03/2522 March 2025 Notification of Mtg Holdings Limited as a person with significant control on 2016-10-31

View Document

21/03/2521 March 2025 Cessation of Mark Terence Goulding as a person with significant control on 2016-10-31

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Satisfaction of charge 022233430002 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 449 MILLBROOK ROAD WEST MILLBROOK SOUTHAMPTON HAMPSHIRE SO1 0HX

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022233430003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 AD04

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022233430002

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FINLAYSON

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY MONICA FINLAYSON

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/12/1424 December 2014 SECOND FILING WITH MUD 15/11/14 FOR FORM AR01

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA ELAINE ST JOHN FINLAYSON / 10/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE GOULDING / 10/01/2011

View Document

05/10/105 October 2010 ARTICLES OF ASSOCIATION

View Document

05/10/105 October 2010 ALTER ARTICLES 21/07/2010

View Document

29/07/1029 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 2353

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MARK TERENCE GOULDING

View Document

27/07/1027 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0930 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT FINLAYSON / 03/12/2009

View Document

17/02/0917 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 15/11/95; CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

31/03/9531 March 1995 ADOPT MEM AND ARTS 23/03/95

View Document

31/03/9531 March 1995 £ NC 2000/10000 23/03/95

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/93

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED NEXT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 425 MILLBROOK ROAD, SOUTHAMPTON, HANTS, SO1 OHX

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: 32 HARBOROUGH ROAD, BEDFORD PLACE, SOUTHAMPTON, HANTS SO1 2FY

View Document

14/12/8814 December 1988

View Document

12/07/8812 July 1988 NC INC ALREADY ADJUSTED

View Document

12/07/8812 July 1988 £ NC 100/2000 25/05/8

View Document

09/06/889 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 1-3 THE AVENUE, SOUTHAMPTON, HANTS, SO1 2SR

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988

View Document

04/03/884 March 1988 SECRETARY RESIGNED

View Document

22/02/8822 February 1988 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