PREMIUM SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

11/09/2511 September 2025 Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 Director's details changed for Mr Liam Paul Grant Johnson on 2025-09-10

View Document

10/09/2510 September 2025 Change of details for Ms Poppy Molly Quinn as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 Director's details changed for Ms Poppy Molly Quinn on 2025-09-10

View Document

10/09/2510 September 2025 Director's details changed for Ms Poppy Molly Quinn on 2025-09-10

View Document

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

View Accounts

03/12/243 December 2024 Micro company accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2022-08-18

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2022-08-18

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

24/10/2224 October 2022 Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2022-08-18

View Document

23/10/2223 October 2022 Change of details for Mr Liam Paul Grant Johnson as a person with significant control on 2022-08-18

View Document

23/10/2223 October 2022 Change of details for Ms Poppy Molly Quinn as a person with significant control on 2022-08-18

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

23/10/2223 October 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

23/10/2223 October 2022 Notification of Poppy Molly Quinn as a person with significant control on 2022-08-18

View Document

22/09/2222 September 2022 Appointment of Ms Poppy Quinn as a director on 2022-09-22

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM PAUL GRANT JOHNSON / 26/11/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 282 SOLAR HOUSE CHASE ROAD LONDON N14 6NZ ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 89 BUCKINGHAM ROAD BOREHAMWOOD HERTFORDSHIRE WD6 2QX

View Document

03/12/143 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/02/1417 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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