PREMIUM SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 11/09/2511 September 2025 | Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2025-09-10 |
| 10/09/2510 September 2025 | Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2025-09-10 |
| 10/09/2510 September 2025 | Director's details changed for Mr Liam Paul Grant Johnson on 2025-09-10 |
| 10/09/2510 September 2025 | Change of details for Ms Poppy Molly Quinn as a person with significant control on 2025-09-10 |
| 10/09/2510 September 2025 | Director's details changed for Ms Poppy Molly Quinn on 2025-09-10 |
| 10/09/2510 September 2025 | Director's details changed for Ms Poppy Molly Quinn on 2025-09-10 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 03/12/243 December 2024 | Micro company accounts made up to 2024-05-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 05/07/235 July 2023 | Registered office address changed from 383 Alexandra Road London N10 2ET England to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 2023-07-05 |
| 21/06/2321 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2022-08-18 |
| 30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2022-08-18 |
| 13/01/2313 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
| 03/11/223 November 2022 | Statement of capital following an allotment of shares on 2022-08-18 |
| 24/10/2224 October 2022 | Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2022-08-18 |
| 23/10/2223 October 2022 | Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2022-08-18 |
| 23/10/2223 October 2022 | Change of details for Ms Poppy Molly Quinn as a person with significant control on 2022-08-18 |
| 23/10/2223 October 2022 | Confirmation statement made on 2022-10-23 with updates |
| 23/10/2223 October 2022 | Statement of capital following an allotment of shares on 2022-08-18 |
| 23/10/2223 October 2022 | Notification of Poppy Molly Quinn as a person with significant control on 2022-08-18 |
| 22/09/2222 September 2022 | Appointment of Ms Poppy Quinn as a director on 2022-09-22 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
| 26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR LIAM PAUL GRANT JOHNSON / 26/11/2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 282 SOLAR HOUSE CHASE ROAD LONDON N14 6NZ ENGLAND |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 89 BUCKINGHAM ROAD BOREHAMWOOD HERTFORDSHIRE WD6 2QX |
| 03/12/143 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
| 05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/04/1430 April 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
| 17/02/1417 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 26/06/1326 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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