Advanced company searchLink opens in new window

MACAW SECURITY SOLUTIONS LIMITED

Company number 11352704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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