PERSONAL SECURITY SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-30 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Registered office address changed from C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England to 2 Laser Quay Culpeper Close Rochester Kent ME2 4HU on 2022-04-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-30 with updates

View Document

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MS JOLENE LOUISE REYNOLDS / 30/12/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOLENE LOUISE REYNOLDS / 30/12/2018

View Document

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK WILHELM BOOYSEN / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MS JOLENE REYNOLDS / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR FEDERIK WILLIAM BOOYSEN / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOLENE LOUISE REYNOLDS / 22/11/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR FEDERIK BOOYSEN / 06/04/2016

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MS JOLENE EYNOLDS / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR FEDERIK BOOYSEN / 04/06/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053221680002

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MS JOLENE REYNOLDS

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK WILHELM BOOYSEN / 05/01/2017

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 CHANGE PERSON AS DIRECTOR

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

02/03/152 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053221680001

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY KAREN JOUBERT

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN JOUBERT

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN JOUBERT

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY KAREN JOUBERT

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOUBERT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOUBERT / 29/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK WILHELM BOOYSEN / 29/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOUBERT / 29/12/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK BOOYSEN / 29/12/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK BOOYSEN / 02/12/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK BOOYSEN / 02/01/2009

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK BOOYSEN / 18/12/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DW

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK BOOYSEN / 20/12/2007

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 72 CHASE SIDE SOUTHGATE LONDON N14 5PH

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 RETURN MADE UP TO 30/12/06; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information