- Company Overview for MACAW SECURITY SOLUTIONS LIMITED (11352704)
- Filing history for MACAW SECURITY SOLUTIONS LIMITED (11352704)
- People for MACAW SECURITY SOLUTIONS LIMITED (11352704)
- Charges for MACAW SECURITY SOLUTIONS LIMITED (11352704)
- More for MACAW SECURITY SOLUTIONS LIMITED (11352704)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | CH01 | Director's details changed for Mr Steven Hands on 23 August 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
13 Jun 2022 | PSC07 | Cessation of Parveen Hayre Wheeldon as a person with significant control on 7 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
13 Jun 2022 | PSC01 | Notification of Clive Anthony Wheeldon as a person with significant control on 7 March 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
26 Apr 2021 | MR04 | Satisfaction of charge 113527040001 in full | |
06 Apr 2021 | TM01 | Termination of appointment of Laura Jayne Court as a director on 1 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Parveen Hayre Wheeldon as a director on 1 April 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 7 May 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Matthew Paul Fisher as a director on 16 September 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Steven Hands as a director on 16 September 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Ms Laura Jayne Court on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mrs Parveen Hayre Wheeldon on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 6 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mrs Parveen Hayre Wheeldon as a person with significant control on 6 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Ms Laura Jayne Court as a person with significant control on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mrs Parveen Hayre Wheeldon on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Ms Laura Jayne Court on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Unit 43 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DP to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AA on 6 July 2020 |