PRO-AC SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-17 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Anthoney Nicholson on 2023-02-10

View Document

27/01/2327 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

23/02/2223 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-23 with updates

View Document

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

View Accounts

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

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 52A BRIDGEGATE RETFORD DN22 7UZ UNITED KINGDOM

View Document

11/07/1911 July 2019 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONEY NICHOLSON

View Document

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

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED HAYLEY MARIANNE DAFT

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/11/178 November 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONEY NICHOLSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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