PSC FIRE AND SECURITY LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/05/2516 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2525 March 2025 Registered office address changed from C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-25

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CONNOR / 20/11/2015

View Document

11/05/1611 May 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/07/157 July 2015 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