PWSP SECURITY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-10-20

View Document

29/09/2129 September 2021 Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-29

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED WHITTLE / 26/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/01/1919 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O MV ACCOUNTANTS LIMITED UNIT 3 CALDER AVENUE LONGRIDGE PRESTON LANCASHIRE PR3 3HT

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY SARAH WHITTLE

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O MV ACCOUNTANTS LIMITED 136A PRESTON ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5JQ ENGLAND

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 11 CAVENDISH DRIVE RIBBLETON PRESTON LANCASHIRE PR2 6NA ENGLAND

View Document

14/09/1114 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED WHITTLE / 26/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 9 VICTORIA ROAD, FULWOOD PRESTON LANCASHIRE PR2 8ND

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SOPHIE PHILLIPS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE PHILLIPS

View Document

04/03/084 March 2008 SECRETARY APPOINTED MISS SARAH LOUISE WHITTLE

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 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