PAVILION SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
14/04/2514 April 2025 | Change of details for Mr Raymond Colin Gibbs as a person with significant control on 2021-03-31 |
10/04/2510 April 2025 | Change of details for Mr Raymond Colin Gibbs as a person with significant control on 2021-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/09/242 September 2024 | Micro company accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
21/11/2321 November 2023 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-10-31 |
29/04/2229 April 2022 | Registered office address changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-04-29 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
06/01/216 January 2021 | 31/10/19 UNAUDITED ABRIDGED |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR RAYMOND COLIN GIBBS |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUISE GIBBS / 01/01/2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/09/1214 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/09/112 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN UNITED KINGDOM |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/05/116 May 2011 | PREVEXT FROM 31/08/2010 TO 31/10/2010 |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART GREEN |
24/09/1024 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUISE GIBBS / 24/08/2010 |
05/11/095 November 2009 | DIRECTOR APPOINTED MR STUART BUCHANAN GREEN |
24/08/0924 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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