WEST MIDLAND SECURITY SERVICES LIMITED
Company number 11959772
- Company Overview for WEST MIDLAND SECURITY SERVICES LIMITED (11959772)
- Filing history for WEST MIDLAND SECURITY SERVICES LIMITED (11959772)
- People for WEST MIDLAND SECURITY SERVICES LIMITED (11959772)
- More for WEST MIDLAND SECURITY SERVICES LIMITED (11959772)
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
|
|
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 |