PROTECT MY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

10/04/2510 April 2025 Change of details for Mgs Energy Limited as a person with significant control on 2025-04-01

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

20/12/2420 December 2024 Satisfaction of charge 014941030007 in full

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/11/2420 November 2024

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/03/2417 March 2024 Registration of charge 014941030007, created on 2024-03-05

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Satisfaction of charge 014941030006 in full

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

12/09/2312 September 2023 Appointment of Mr Parminder Singh Khaira as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Duncan Smith as a director on 2023-09-12

View Document

10/08/2310 August 2023 Appointment of Mr Gary Dean Finlay as a director on 2023-08-01

View Document

28/06/2328 June 2023 Appointment of Mr Jonathan Yarr as a director on 2023-06-26

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

11/05/2211 May 2022 Full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014941030005

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014941030004

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014941030003

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014941030006

View Document

22/08/1822 August 2018 FACILITES AGREEMENT 06/08/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014941030005

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014941030004

View Document

08/03/178 March 2017 ALTER ARTICLES 21/01/2017

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014941030003

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED G4S LOCKS & ALARMS (UK) LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY VAISHALI PATEL

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR IAN VINCENT CUSDEN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O G4S FIFTH FLOOR SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS CLAIRE HELEN CONOLLY

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED DYNO-SECURE LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON ROBINSON

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS ALISON CLAIRE ROBINSON

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/06/141 June 2014 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR PETER NEDEN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAMINI CHALLIS

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCIVER

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MRS KAMINI CHALLIS

View Document

15/10/1315 October 2013 AUDITORS RES

View Document

29/07/1329 July 2013 SECRETARY APPOINTED VAISHALI PATEL

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR THOMAS CARMICHAEL HAMPSON MCIVER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR SIMON BEST

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL RATCLIFFE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMEDLEY

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR OLIVER MARK SMEDLEY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMEDLEY

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED DANIEL PETER RATCLIFFE

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERN

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED DAVID WILLIAM ELLIOT ALEXANDER

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED OLIVER MARK SMEDLEY

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD OZSANLAV

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MISS NAZNINA BHATIA

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY SIDDALL

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 15/04/2010

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 09/02/2010

View Document

17/03/1017 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 09/03/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED RICHARD OZSANLAV

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN PETERS

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAVID WILLIAM WALTER

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY SIDDALL / 16/12/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY SIDDALL / 06/10/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WESTON

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY SIDDALL / 05/05/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED IAN PETERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED DYNO-ROD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 S366A DISP HOLDING AGM 18/10/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: ZOCKOLL HOUSE 143 MAPLE ROAD SURBITON SURREY KT6 4BJ

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8617 February 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

29/04/8029 April 1980 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