PROTECTOR SERVICES GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Director's details changed for Mrs Rebekah Mcnicol Jones on 2023-06-09 |
09/06/239 June 2023 | Registered office address changed from Kernow Resilience Hub Highburrow Lane Pool Redruth TR15 3BU England to 103 High Street Waltham Cross EN8 7AN on 2023-06-09 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
09/06/239 June 2023 | Director's details changed for Mr Christian Auchincloss on 2023-06-09 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-06-30 |
17/02/2217 February 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, SECRETARY LEGAL CONSULTANTS LIMITED |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 25/06/2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O LEGAL CONSULTANTS LTD BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD |
29/12/1529 December 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
08/09/158 September 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1413 May 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/07/1330 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/09/1119 September 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
29/03/1129 March 2011 | DIRECTOR APPOINTED MR DAVID JONES |
29/03/1129 March 2011 | CORPORATE SECRETARY APPOINTED LEGAL CONSULTANTS LIMITED |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, SECRETARY REBEKAH JONES |
29/03/1129 March 2011 | APPOINT PERSON AS DIRECTOR |
29/03/1129 March 2011 | DIRECTOR APPOINTED MR CHRISTIAN AUCHINCLOSS |
09/08/109 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
09/08/109 August 2010 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH MCNICOL JONES / 01/07/2010 |
06/08/106 August 2010 | DIRECTOR APPOINTED MR ANTHONY PASCOE HAYWARD |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBEKAH MCNICOL JONES / 01/07/2010 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/12/0912 December 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
14/08/0914 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 23 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FL |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK |
25/04/0925 April 2009 | COMPANY NAME CHANGED PROTECTOR SERVICES LTD CERTIFICATE ISSUED ON 28/04/09 |
20/03/0920 March 2009 | DIRECTOR APPOINTED MRS REBEKAH MCNICOL JONES |
20/03/0920 March 2009 | SECRETARY APPOINTED MRS REBEKAH MCNICOL JONES |
17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
17/07/0817 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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