MHH SECURITY LTD

Virginia House Virginia House, Solihull, B92 7HX, England
StatusACTIVE
Company No.09588075
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

MHH SECURITY LTD is an active private limited company with number 09588075. It was incorporated 9 years, 1 month, 21 days ago, on 13 May 2015. The company address is Virginia House Virginia House, Solihull, B92 7HX, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

Old address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England

New address: Virginia House 56 Warwick Road Solihull B92 7HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095880750001

Charge creation date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: Fairgare House 205 Kings Road Tyseley Birmingham B11 2AA England

New address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Hussain

Notification date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Hussain

Appointment date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Nemchukov

Termination date: 2018-03-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England

New address: Fairgare House 205 Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASY HOUSE LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:10735676
Status:ACTIVE
Category:Private Limited Company

FURNESS QUAY PHASE 2 LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:10300895
Status:ACTIVE
Category:Private Limited Company

ORAPIU LIMITED

52 WILSON ROAD,SHEFFIELD,S11 8RN

Number:09153856
Status:ACTIVE
Category:Private Limited Company

PERVAIZ & CO LIMITED

17 LIMBRICK,BLACKBURN,BB1 8AB

Number:08276340
Status:ACTIVE
Category:Private Limited Company

PHOENIX INVESTMENT PROPERTY LTD

MCLINTOCKS,BARNSLEY,S70 2NZ

Number:09220791
Status:ACTIVE
Category:Private Limited Company

SPINE RECRUITERS LTD

38 AYLESFORD ROAD,BIRMINGHAM,B21 8DW

Number:11278884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source