PRIME SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM KINGS COURT 17-SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG ENGLAND

View Document

12/06/1912 June 2019 CESSATION OF INAM UR RAHEEM AS A PSC

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM KINGS COURT 17- SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA UNITED KINGDOM

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR IRFAN SHAFIQ

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN SHAFIQ

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR INAM RAHEEM

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF MUHAMMAD TAHIR RAFIQ AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INAM UR RAHEEM

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR INAM UR RAHEEM

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAFIQ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

18/03/1918 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED SMART RESPONSE LTD CERTIFICATE ISSUED ON 18/01/18

View Document

17/01/1817 January 2018 CESSATION OF SVETLANA GOLOMAN AS A PSC

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MUHAMMAD TAHIR RAFIQ

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD TAHIR RAFIQ

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SVETLANA GOLOMAN

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

21/04/1721 April 2017 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