PRINCIPAL PROTECTION AND EVENTS LIMITED

Company Documents

DateDescription
27/05/2427 May 2024 Change of details for Mr Patrick Briggs as a person with significant control on 2022-01-01

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Registered office address changed from Compass House 6 Billetfield Taunton TA1 3NN England to 4 Middle Street Taunton TA1 1SH on 2023-02-22

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Cessation of Sally Louise Holmes as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIGGS

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094235210001

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED PREMIER MONITORING SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM CHIDGLEY COTTAGE CHIDGLEY WATCHET TA23 0LS ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 840 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DQ ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRAHAM BRIGGS / 01/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 102-104 SEABOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2HY ENGLAND

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company