P.L.E.S. SECURITY LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFERY LEWIN / 01/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 157 CROPSTON ROAD ANSTEY LEICESTER LEICESTERSHIRE LE7 7BR

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LEWIN / 04/06/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIN / 04/06/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 RETURN MADE UP TO 28/04/03; NO CHANGE OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 11/05/02; NO CHANGE OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: G OFFICE CHANGED 23/05/99 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

11/05/9911 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 Incorporation

View Document


More Company Information