PROTECTOR SERVICES GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Director's details changed for Mrs Rebekah Mcnicol Jones on 2023-06-09

View Document

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

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Christian Auchincloss on 2023-06-09

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY LEGAL CONSULTANTS LIMITED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 25/06/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD

View Document

29/12/1529 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

08/09/158 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID JONES

View Document

29/03/1129 March 2011 CORPORATE SECRETARY APPOINTED LEGAL CONSULTANTS LIMITED

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY REBEKAH JONES

View Document

29/03/1129 March 2011 APPOINT PERSON AS DIRECTOR

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CHRISTIAN AUCHINCLOSS

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

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

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH MCNICOL JONES / 01/07/2010

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR ANTHONY PASCOE HAYWARD

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS REBEKAH MCNICOL JONES / 01/07/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/0912 December 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 23 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FL

View Document

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

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED PROTECTOR SERVICES LTD CERTIFICATE ISSUED ON 28/04/09

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MRS REBEKAH MCNICOL JONES

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MRS REBEKAH MCNICOL JONES

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

17/07/0817 July 2008 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