UNITRUST PROTECTION SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Termination of appointment of Richard Norman Griffin as a director on 2024-11-07

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/10/2325 October 2023 Termination of appointment of Joan Iris Griffin as a secretary on 2022-11-11

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Appointment of Mrs Marion Griffin as a secretary on 2023-01-26

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

02/08/212 August 2021 Termination of appointment of Lisa Griffin as a secretary on 2020-04-10

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

21/02/2021 February 2020 ADOPT ARTICLES 13/02/2020

View Document

06/11/196 November 2019 PROVISIONS OF ARTICLE 48 OF THE COMPANY'S ARTICLE OF ASSOCIATION WITH VOLUNTARY TRANSFER OF SHARES 04/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 222.30

View Document

18/10/1918 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 TRANSFERS OF SHARES 19/09/2017

View Document

11/09/1711 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 210.6

View Document

11/09/1711 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 244.7

View Document

23/08/1723 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1610 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1610 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 211.2

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN YEXLEY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MISS SARAH LOUISE GRIFFIN

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YEXLEY / 27/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES GOUGH / 27/01/2016

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MRS KATRINA GOUGH

View Document

14/12/1514 December 2015 ADOPT ARTICLES 25/11/2015

View Document

25/11/1525 November 2015 PROVISION OF CLAUSE 48 OF THE ARTICLES WITH REGARD TO VOLUNTARY TRANSFER OF SHARES SAET ASIDE AND DISREGARDED WITH REGARD TO THE PROPOSED TRANSFER BY PAUL GRIFFIN 09/11/2015

View Document

23/10/1523 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR SCOTT JAMES GOUGH

View Document

24/06/1524 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 222.20

View Document

29/10/1429 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 ALTER ARTICLES 17/04/2012

View Document

23/04/1223 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 11/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LISA GRIFFIN / 11/11/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN IRIS GRIFFIN / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 11/11/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH GRIFFIN / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN GRIFFIN / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YEXLEY / 11/11/2011

View Document

23/08/1123 August 2011 ADOPT ARTICLES 22/07/2011

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MISS SARAH GRIFFIN

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR IAN YEXLEY

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MRS JOAN IRIS GRIFFIN

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MS LISA GRIFFIN

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/101 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM

View Document

19/02/1019 February 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

01/02/101 February 2010 11/01/10 STATEMENT OF CAPITAL GBP 200

View Document

01/02/101 February 2010 RE ALLOTNMENT IN SHARES IN CONSIDERATION FOR SHARE CAP OF UNITRUST PROTECTION SERVICES (UK) LTD 30/12/2009

View Document

20/01/1020 January 2010 29/12/09 STATEMENT OF CAPITAL GBP 100.00

View Document

20/01/1020 January 2010 ADOPT ARTICLES 29/12/2009

View Document

16/10/0916 October 2009 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