PROMETHEUS SAFE & SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

20/03/2520 March 2025 Appointment of Mr Daniel Roger Hart as a director on 2025-03-19

View Document

16/12/2416 December 2024 Full accounts made up to 2024-09-30

View Document

24/04/2424 April 2024 Full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

08/04/248 April 2024 Change of details for Olympus Bidco Limited as a person with significant control on 2023-06-16

View Document

03/04/243 April 2024 Registration of charge 088181660003, created on 2024-03-26

View Document

07/07/237 July 2023 Registered office address changed from First Floor, Station Place Argyle Way Stevenage SG1 2AD United Kingdom to Unit 603, Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-07-07

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Termination of appointment of Tim Slater as a director on 2023-06-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

06/01/236 January 2023 Satisfaction of charge 088181660001 in full

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

21/12/2221 December 2022 Appointment of Mr Rajbir Singh Phagura as a director on 2022-12-17

View Document

21/12/2221 December 2022 Registered office address changed from Fernhill Estate Office Fernhill Road Sutton Newport Shropshire TF10 8DJ to First Floor, Station Place Argyle Way Stevenage SG1 2AD on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Michelle Maria Darraugh as a director on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of Christopher George Sellers as a director on 2022-12-17

View Document

21/12/2221 December 2022 Notification of Olympus Bidco Limited as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Cessation of Samuel Cornes as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Cessation of Parkhill 2000 Ltd as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Samuel Cornes as a director on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Darren Paul Mullinder as a director on 2022-12-17

View Document

20/12/2220 December 2022 Registration of charge 088181660002, created on 2022-12-17

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Notification of Parkhill 2000 Ltd as a person with significant control on 2018-11-01

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088181660001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 120

View Document

06/12/186 December 2018 ADOPT ARTICLES 01/11/2018

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/01/184 January 2018 31/03/17 AUDITED ABRIDGED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MULLINDER / 02/02/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR SAMUEL CORNES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CORNES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DARREN PAUL MULLINDER

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATTS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KARL LAVENDER

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR TIM SLATER

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JEFF WATTS

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR KARL LAVENDER

View Document

17/12/1317 December 2013 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/12/1317 December 2013 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