PFS SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2211 May 2022 Change of details for Cia Fire & Security Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 25-27 Moredon Road Swindon SN25 3DF England to Montsam House 11 Love Lane Cirencester GL7 1YG on 2022-05-10

View Document

06/05/226 May 2022 Appointment of Mrs Nicola Jane Harrison as a director on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr Colin Harrison as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Helen Saunders as a secretary on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Perry Franklin Saunders as a director on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Perry Saunders as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Notification of Cia Fire & Security Limited as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr Matthew Paul Harrison as a director on 2022-05-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

12/05/1812 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 141 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MRS HELEN SAUNDERS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN SAUNDERS

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY FRANKLIN SAUNDERS / 08/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 141 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU

View Document

03/10/053 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED PFS SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/07/0018 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/07/9921 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/10/973 October 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/07/9625 July 1996 S386 DISP APP AUDS 12/07/96

View Document

25/07/9625 July 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 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