PROJECT SECURITY UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

01/07/241 July 2024 Cessation of Matthew Simon Bran as a person with significant control on 2023-07-03

View Document

01/07/241 July 2024 Change of details for Mr Simon Kenneth Bran as a person with significant control on 2023-07-03

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Termination of appointment of Oriel Accounting Limited as a secretary on 2023-01-27

View Document

09/12/229 December 2022 Registered office address changed from St Georges House Ambrose Street Cheltenham GL50 3LG England to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIMON BRAN / 06/03/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KENNETH BRAN / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR SIMON KENNETH BRAN

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR GLYN TATE

View Document

06/01/206 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/06/1921 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 15 ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAN

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR MATTHEW SIMON BRAN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SMITHURST

View Document

15/01/1415 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR IAN MICHAEL SMITHURST

View Document

03/01/133 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIEL ACCOUNTING LIMITED / 01/10/2009

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH BRAN / 01/10/2009

View Document

13/05/1013 May 2010 CHANGE CORPORATE AS SECRETARY

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENLEY / 01/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS & CONTROL LTD

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENLEY

View Document

03/12/093 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 15A HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NA

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN

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