PREMIA SECURITY LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/08/2025 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/2025 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CROUCH

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED JOHN ACASTER

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WIGHTMAN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CROUCH / 01/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: RUTHERFORD HOUSE 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED MAPLEDELL LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: SECURITY HOUSE 908 DUNSTABLE ROAD LUTON BEDS. LU4 0HJ

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 1 HARTLEY ROAD LUTON BEDS LU2 0HX

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NC INC ALREADY ADJUSTED 01/10/92

View Document

18/10/9218 October 1992 £ NC 1000/1500 01/10/9

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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