PACIFIC SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Termination of appointment of Ivan Armstrong Taggart as a director on 2024-01-15

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registration of charge 047009990003, created on 2023-08-03

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 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

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM UNIT 4 LEACON ROAD ASHFORD TN23 4TW ENGLAND

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

13/03/1913 March 2019 SAIL ADDRESS CHANGED FROM: NOVA HOUSE LEEDS ROAD LANGLEY MAIDSTONE KENT ME17 3JQ UNITED KINGDOM

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047009990001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK SHORT / 14/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LEE WILLIAMS / 14/03/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM NOVA HOUSE LEEDS ROAD LANGLEY MAIDSTONE KENT ME17 3JQ

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR IVAN ARMSTRONG TAGGART

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR KIRK SHORT

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE WILLIAMS / 18/03/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAMS / 18/03/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TRACY WILLIAMS / 18/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA ENGLAND

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047009990002

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047009990001

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM KING STREET HOUSE, 90/92 KING STREET, MAIDSTONE KENT ME14 1BH

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: KENT BUSINESS CENTRE KENT HOUSE ROMNEY PLACE MAIDSTONE KENT ME15 6LH UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAMS / 18/03/2011

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 18/03/2011

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE WILLIAMS / 18/03/2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIAMS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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