PERIMETER SECURITY SERVICES LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from 720 Mandarin Court Warrington WA1 1GG United Kingdom to Unit 4 Meadow Lane Business Park Meadow Lane Bolton BL2 6PT on 2025-05-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/08/2323 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-08-23

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN EARL

View Document

13/05/2013 May 2020 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 DIRECTOR APPOINTED MR JUSTIN SCOTT EARL

View Document

05/06/195 June 2019 CURRSHO FROM 31/03/2020 TO 30/11/2019

View Document

05/06/195 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 100

View Document

05/06/195 June 2019 COMPANY NAME CHANGED CIVEX ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DEAN ANTHONY CRUICKSHANK

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANTHONY CRUICKSHANK

View Document

04/06/194 June 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

06/03/196 March 2019 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