Advanced company searchLink opens in new window

MILITARY COMPLIANCE SERVICES LIMITED

Company number 13295364

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)
28 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 18 December 2024
13 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 13 July 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
05 Jan 2024 AD01 Registered office address changed from First Floor Spire Walk Chesterfield S40 2WG United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 5 January 2024
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
03 Jan 2024 LIQ02 Statement of affairs
18 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2023 MA Memorandum and Articles of Association
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 354,297
02 Oct 2023 MA Memorandum and Articles of Association
02 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
01 Aug 2022 AP01 Appointment of Mr John Roger Hollis as a director on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Mark Andrew Langmead as a director on 1 August 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivded shares 02/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 SH02 Sub-division of shares on 2 March 2022
19 Jul 2021 AD01 Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT United Kingdom to First Floor Spire Walk Chesterfield S40 2WG on 19 July 2021
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP 100