MV ELECTRICAL & SECURITY LIMITED
Status | ACTIVE |
Company No. | 07426061 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MV ELECTRICAL & SECURITY LIMITED is an active private limited company with number 07426061. It was incorporated 13 years, 6 months, 29 days ago, on 02 November 2010. The company address is The Gables Chester Road The Gables Chester Road, Northwich, CW8 2HB, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-28
Old address: 1 Grove Court Beech Road Sale Cheshire M33 2EF England
New address: The Gables Chester Road Oakmere Northwich CW8 2HB
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: 5 Grove Court Beech Road Sale Moor Manchester M33 2EF
Change date: 2016-02-16
New address: 1 Grove Court Beech Road Sale Cheshire M33 2EF
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Richard James Hawley
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Old address: 18 Lathom Grove Sale Cheshire M33 2SX
New address: 5 Grove Court Beech Road Sale Moor Manchester M33 2EF
Change date: 2014-10-16
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James Hawley
Change date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2010-12-31
Documents
Some Companies
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 10480290 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIC MASCHWITZ MUSICALS LIMITED
THE WHITE COTTAGE,HOOK,RG27 0PJ
Number: | 00522911 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SITTINGBOURNE AVENUE,ENFIELD,EN1 2DD
Number: | 02516660 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 EASTCOTE ROAD,PINNER,HA5 1EN
Number: | 09782917 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10459869 |
Status: | ACTIVE |
Category: | Private Limited Company |
PKF GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 09996586 |
Status: | LIQUIDATION |
Category: | Private Limited Company |