- Company Overview for M D SECURITY SYSTEMS LIMITED (05574842)
- Filing history for M D SECURITY SYSTEMS LIMITED (05574842)
- People for M D SECURITY SYSTEMS LIMITED (05574842)
- More for M D SECURITY SYSTEMS LIMITED (05574842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
28 Sep 2021 | PSC04 | Change of details for Mr Daryl Scott French as a person with significant control on 28 September 2021 | |
15 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from 9 Chapel Street Poulton-Le-Fylde Lancs FY6 7BQ to 1 Richmond Road Lytham St. Annes FY8 1PE on 29 March 2019 | |
08 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Daryl Scott French on 22 January 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Daryl Scott French as a secretary on 22 January 2014 |