PANTHER FIRE AND SECURITY LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-02-29

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CHALK

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JULIEN TIMOTHY JOHN HAVELOCK-HILL

View Document

31/03/2031 March 2020 CESSATION OF PAUL CHALK AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN TIMOTHY JOHN HAVELOCK-HILL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM MIDDLESEX HOUSE SECOND FLOOR 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

04/02/204 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 30 NAUTILUS DRIVE MINSTER ON SEA SHEERNESS ME12 3NJ ENGLAND

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHALK / 20/02/2017

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 30 NAUTILUS DRIVE MINSTER ON SEA KENT ME2 2RW ENGLAND

View Document

17/02/1617 February 2016 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