PROLAB SECURITY SYSTEMS LTD.

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

02/04/242 April 2024 Change of details for Mr Babak Ali Abadi as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Babak Aliabadi on 2024-03-28

View Document

28/03/2428 March 2024 Secretary's details changed for Mr Abdolreza Dogmetchi on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR BABAK ALI ABADI / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAK ALIABADI / 22/07/2019

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR ABDOLREZA DOGMETCHI

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAK ALIABADI / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR BABAK ALI ABADI / 11/07/2019

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

03/02/193 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WOLFF

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFF

View Document

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

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 COMPANY NAME CHANGED PRO LAB SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 110 MULBERRY CLOSE MULBERRY CLOSE PAIGNTON DEVON TQ3 3GD ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 7 KENERNE DRIVE BARNET HERTFORDSHIRE EN5 2NW

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

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

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

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/12/1322 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 COMPANY NAME CHANGED GADGETBOOM LIMITED CERTIFICATE ISSUED ON 09/07/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/02/1316 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 DIRECTOR APPOINTED ALAN WOLFF

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BABAK ALIABADI / 07/12/2011

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 02/12/10 NO CHANGES

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BABAK ALIABADI / 10/12/2007

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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