PROFESSIONAL SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/08/241 August 2024 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to Swift Accountants 3 Chowley Court Chowley Oak Business Park Bolesworth Estates Cheshire CH3 9GA on 2024-08-01 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/01/227 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07 |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 4 WHITWORTH COURT RUNCORN CHESHIRE WA7 1WA UNITED KINGDOM |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ARTAN HASAJ / 24/04/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 51 LOWER BRIDGE STREET CHESTER CH1 1RS |
| 22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 51 LOWER BRIDGE STREET CHESTER CH1 1RS |
| 17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTAN HASAJ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/08/1418 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/07/1318 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 9 WINDERMERE AVENUE CHESTER CH2 2PT |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/08/119 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTAN HASAJ / 01/10/2009 |
| 25/10/1025 October 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
| 15/09/1015 September 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
| 14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 1A PARSONS LODGE WOODSIDE GRANGE ROAD LONDON N12 8SN UNITED KINGDOM |
| 29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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