PDMN SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/02/254 February 2025 | Second filing of Confirmation Statement dated 2021-06-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/02/239 February 2023 | Registration of charge 091024300002, created on 2023-02-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with updates |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | DIRECTOR APPOINTED MARGARET ELIZABETH NEWMAN |
09/03/219 March 2021 | DIRECTOR APPOINTED ANITA NEALE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
19/01/1819 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD NEALE |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART DICKENS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD NEALE / 22/06/2017 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 5/SITE 9A WASSAGE WAY HAMPTON LOVETT INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE WR9 0NX |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART DICKENS / 22/06/2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | ADOPT ARTICLES 23/03/2015 |
14/08/1414 August 2014 | 24/07/14 STATEMENT OF CAPITAL GBP 68 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091024300001 |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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