PERSONAL SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
C/O HAIGH HUDSON
2 MARSH LANE
SHEPLEY
HUDDERSFIELD
WEST YORKSHIRE
HD8 8AE
ENGLAND

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR HUSSAIN YUSUF DADU

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR RIYAZ PATEL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GALE

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAIGH

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROPHY

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROPHY / 01/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON HAIGH / 01/04/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
FINLAYSON & CO WHITBY COURT
ABBEY ROAD
SHEPLEY
HUDDERSFIELD
HD8 8EL

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR ROBERT JASON HAIGH

View Document

04/03/104 March 2010 DIRECTOR APPOINTED NEIL BROPHY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROPHY

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
IST FLOOR OFFICE 8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

07/06/097 June 2009 DIRECTOR APPOINTED CLAIRE BRODY

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED SIMON LAWRENCE

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MATTHEW GALE

View Document

06/04/096 April 2009 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