PREMIER ACCESS CONTROL LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

16/06/2516 June 2025 Change of details for Premier Alarms Ltd as a person with significant control on 2025-06-16

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / PREMIER ALARMS LTD / 04/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT ROY HUMPHRIES / 06/04/2016

View Document

18/06/2018 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/07/1930 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 04/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 04/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROY HUMPHREYS / 04/07/2015

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED LOCKSECURE LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/08/121 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/07/1114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 149 HIGH STREET SEVENOAKS KENT TN13 1XJ

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: MARLOW HOUSE HALSTEAD LANE KNOCKHOLT SEVENOAKS KENT TN14 7EP

View Document

19/07/0019 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED LOCKSECURE SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/99

View Document

13/07/9913 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/982 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/11/98

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 ADOPT MEM AND ARTS 20/11/98

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9726 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 12 JOHN STREET, LONDON WC1N 2EB

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/12/9215 December 1992 S386 DISP APP AUDS 23/11/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/09/889 September 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/09/8730 September 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/12/861 December 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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