P & R SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Lindsey Jones as a secretary on 2025-04-16

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/07/2423 July 2024 Appointment of Mrs Lindsey Jones as a secretary on 2024-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Neelam Ghosh as a secretary on 2024-07-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Appointment of Mrs Neelam Ghosh as a secretary on 2023-05-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Termination of appointment of Robert Keith Anderson as a secretary on 2022-10-25

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE BRADDOCK

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/07/1621 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM MOUNT PLEASANT STREET MOUNT PLEASANT INDUSTRIAL ESTATE OLDHAM LANCASHIRE OL4 1HH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MIKE BRADDOCK

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ROTHWELL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON

View Document

28/08/1428 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROMLEY

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK BROMLEY / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0714 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/08/0526 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ADOPT MEM AND ARTS 15/06/99

View Document

22/06/9922 June 1999 COMPANY NAME CHANGED BARGAIN QUOTE LIMITED CERTIFICATE ISSUED ON 23/06/99

View Document

07/06/997 June 1999 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