MILITARY COMPLIANCE SERVICES LIMITED
Company number 13295364
- Company Overview for MILITARY COMPLIANCE SERVICES LIMITED (13295364)
- Filing history for MILITARY COMPLIANCE SERVICES LIMITED (13295364)
- People for MILITARY COMPLIANCE SERVICES LIMITED (13295364)
- Insolvency for MILITARY COMPLIANCE SERVICES LIMITED (13295364)
- More for MILITARY COMPLIANCE SERVICES LIMITED (13295364)
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
|
|
03 Jan 2024 | LIQ02 | Statement of affairs | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Oct 2023 | MA | Memorandum and Articles of Association | |
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|