ISLANDERS PROTECTION SECURITY SERVICES LTD

Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 13 Upper High Street Thame Oxfordshire OX9 3ER on 2025-07-28

View Document

28/07/2528 July 2025 Confirmation statement made on 2022-07-14 with no updates

View Document

28/07/2528 July 2025 Registered office address changed from 13 Upper High Street Thame Oxfordshire OX9 3ER to 94 Camborne Avenue Aylesbury HP21 7UD on 2025-07-28

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

28/07/2528 July 2025 Confirmation statement made on 2024-07-14 with no updates

View Document

28/07/2528 July 2025 Confirmation statement made on 2023-07-14 with no updates

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

07/07/217 July 2021 Appointment of Mr Ratu Epeli Baleidraulu as a director on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Notification of Ratu Epeli Baleidraulu as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Kunal Patel as a director on 2021-07-07

View Document

07/07/217 July 2021 Cessation of Kunal Patel as a person with significant control on 2021-07-07

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR RATU EPELI BALEIDRAULU / 03/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR RATU EPELI BALEIDRAULU / 03/03/2021

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RATU EPELI BALEIDRAULU / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RATU EPELI BALEIDRAULU / 03/03/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 30A UPPER HIGH STREET THAME THAME OXFORDSHIRE OX9 3EX ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM LANCRESSE LANCRESSE PRIEST END THAME OXFORDSHIRE OX9 2AE UNITED KINGDOM

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 30 AVALON 30 AVALON STREET AYLESBURY BUCKINGHAMSHIRE HP18 0GS UNITED KINGDOM

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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