PROMETHEUS SAFE & SECURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
20/03/2520 March 2025 | Appointment of Mr Daniel Roger Hart as a director on 2025-03-19 |
16/12/2416 December 2024 | Full accounts made up to 2024-09-30 |
24/04/2424 April 2024 | Full accounts made up to 2023-09-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with updates |
08/04/248 April 2024 | Change of details for Olympus Bidco Limited as a person with significant control on 2023-06-16 |
03/04/243 April 2024 | Registration of charge 088181660003, created on 2024-03-26 |
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 |
29/06/2329 June 2023 | Full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Termination of appointment of Tim Slater as a director on 2023-06-21 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-06 with updates |
14/02/2314 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-09-30 |
06/01/236 January 2023 | Satisfaction of charge 088181660001 in full |
04/01/234 January 2023 | Memorandum and Articles of Association |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
21/12/2221 December 2022 | Appointment of Mr Rajbir Singh Phagura as a director on 2022-12-17 |
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 |
21/12/2221 December 2022 | Appointment of Michelle Maria Darraugh as a director on 2022-12-17 |
21/12/2221 December 2022 | Appointment of Christopher George Sellers as a director on 2022-12-17 |
21/12/2221 December 2022 | Notification of Olympus Bidco Limited as a person with significant control on 2022-12-17 |
21/12/2221 December 2022 | Cessation of Samuel Cornes as a person with significant control on 2022-12-17 |
21/12/2221 December 2022 | Cessation of Parkhill 2000 Ltd as a person with significant control on 2022-12-17 |
21/12/2221 December 2022 | Termination of appointment of Samuel Cornes as a director on 2022-12-17 |
21/12/2221 December 2022 | Termination of appointment of Darren Paul Mullinder as a director on 2022-12-17 |
20/12/2220 December 2022 | Registration of charge 088181660002, created on 2022-12-17 |
07/12/227 December 2022 | Full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Notification of Parkhill 2000 Ltd as a person with significant control on 2018-11-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
15/12/2115 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
11/08/2011 August 2020 | AUDITOR'S RESIGNATION |
24/07/2024 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088181660001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
15/10/1915 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
10/12/1810 December 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 120 |
06/12/186 December 2018 | ADOPT ARTICLES 01/11/2018 |
10/10/1810 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
04/01/184 January 2018 | 31/03/17 AUDITED ABRIDGED |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MULLINDER / 02/02/2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
07/11/167 November 2016 | DIRECTOR APPOINTED MR SAMUEL CORNES |
22/08/1622 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CORNES |
22/08/1622 August 2016 | DIRECTOR APPOINTED MR DARREN PAUL MULLINDER |
08/01/168 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATTS |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR KARL LAVENDER |
18/12/1418 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
03/12/143 December 2014 | DIRECTOR APPOINTED MR TIM SLATER |
03/12/143 December 2014 | DIRECTOR APPOINTED MR JEFF WATTS |
18/12/1318 December 2013 | DIRECTOR APPOINTED MR KARL LAVENDER |
17/12/1317 December 2013 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
17/12/1317 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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