M3 SECURITY LIMITED
Status | ACTIVE |
Company No. | 06472304 |
Category | Private Limited Company |
Incorporated | 14 Jan 2008 |
Age | 16 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
M3 SECURITY LIMITED is an active private limited company with number 06472304. It was incorporated 16 years, 4 months, 21 days ago, on 14 January 2008. The company address is 3 Victoria Place 3 Victoria Place, Romsey, SO51 8DE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change person secretary company with change date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-02
Officer name: Mr Stuart May
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Mr Stuart May
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart May
Change date: 2018-12-24
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-24
Officer name: Mr Stuart May
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: 3 Victoria Place Love Lane Romsey SO51 8DE
Change date: 2017-11-22
Old address: 29 Witts Hill Southampton Hampshire SO18 4QG
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart May
Change date: 2012-01-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie May
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / melanie may / 10/01/2009
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / melanie aubert / 08/08/2008
Documents
Some Companies
16 FIFTH AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE,HALSTEAD,CO9 2SZ
Number: | 10341021 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 CROFTON LANE,ORPINGTON,BR6 0BN
Number: | 11923570 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LODGE LANE,GRAYS,RM17 5RY
Number: | 05707362 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 VICARAGE LANE,LONDON,E15 4HG
Number: | 10819440 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 SPRINGFIELD ROAD,ST HELENS,WA10 3RR
Number: | 08783642 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. JOHNS ROAD,GLASGOW,G41 5RJ
Number: | SC551910 |
Status: | ACTIVE |
Category: | Private Limited Company |