DRANAS PROTECTION SECURITY LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/11/243 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Current accounting period extended from 2023-03-10 to 2023-03-31

View Document

07/03/227 March 2022 Annual accounts for year ending 07 Mar 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-05-15 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 COMPANY NAME CHANGED DRANAS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/05/20

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 37 BIFIELD ORTON GOLDHAY PETERBOROUGH PE2 5SN ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 37 BIFIELD BIFIELD ORTON GOLDHAY PETERBOROUGH PE2 5SN ENGLAND

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMITH

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR JASON SMITH

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 37 BIFIELD 37 BIFIELD ORTON GOLDHAY PETERBOROUGH PE2 5SN UNITED KINGDOM

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

16/05/1716 May 2017 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