PSG SECURITY &SERVICE LTD

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

04/08/254 August 2025 NewNotification of Mike Fuller as a person with significant control on 2025-07-20

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Mike Fuller as a director on 2024-09-22

View Document

04/10/244 October 2024 Appointment of Mr Mike Fuller as a director on 2024-09-23

View Document

04/10/244 October 2024 Cessation of Mike Fuller as a person with significant control on 2024-09-30

View Document

28/09/2428 September 2024 Notification of Mike Fuller as a person with significant control on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Appointment of Mr. Mike Fuller as a director on 2024-06-08

View Document

20/06/2420 June 2024 Termination of appointment of Mike Fuller as a director on 2024-06-10

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Cessation of Mike Fuller as a person with significant control on 2024-06-10

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Appointment of Mr. Mike Fuller as a director on 2022-03-14

View Document

25/03/2225 March 2022 Termination of appointment of Mike Fuller as a director on 2022-03-16

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

28/12/2128 December 2021 Appointment of Mr Mike Fuller as a director on 2021-12-15

View Document

28/12/2128 December 2021 Cessation of Jochen Bloom as a person with significant control on 2021-12-15

View Document

28/12/2128 December 2021 Termination of appointment of Jochen Bloom as a director on 2021-12-15

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

08/09/198 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/10/1813 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/11/1612 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Registered office address changed from , Suite 2945, 6 Slington House Rankine Road, Basingstoke, RG24 8PH to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 2016-07-20

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM SUITE 2945, 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE RG24 8PH

View Document

20/02/1620 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

02/12/152 December 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR JOCHEN BLOOM

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SACHA VON STEHT

View Document

07/08/147 August 2014 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