Advanced company searchLink opens in new window

WEST MIDLAND SECURITY SERVICES LIMITED

Company number 11959772

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)
06 Feb 2025 AA Micro company accounts made up to 30 April 2024
02 Sep 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 April 2021
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
06 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 4 July 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-04
06 Jul 2021 PSC01 Notification of Claire Meakin as a person with significant control on 4 July 2021
05 Jul 2021 AD01 Registered office address changed from 5 New Ings Armthorpe Doncaster DN3 3AZ England to 1631 Bristol Road Longbridge Birmingham B459UA on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 July 2021
05 Jul 2021 AP03 Appointment of Mrs Claire Meakin as a secretary on 4 July 2021
05 Jul 2021 AP01 Appointment of Mr Dennis Meakin as a director on 4 July 2021
04 Jun 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 5 New Ings Armthorpe Doncaster DN3 3AZ on 4 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
26 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 April 2021
26 Apr 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 26 April 2021
26 Apr 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 26 April 2021
06 May 2020 AA Accounts for a dormant company made up to 30 April 2020