PENNINE SECURITY AND PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Change of details for Mr Michael Kitchen as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Director's details changed for Mr Michael Kitchen on 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 COMPANY NAME CHANGED PENNINE SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 24/10/18

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KITCHEN / 29/11/2017

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KITCHEN

View Document

12/10/1412 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KITCHEN

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM 18 CLOUGH HEAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6UA ENGLAND

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR MICHAEL KITCHEN

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH JANE KITCHEN / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MICHAEL KITCHEN

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 18 CLOUGH HEAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6UA UNITED KINGDOM

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM CRABTREE FARM FIRS LANE HOYLANDSWAINE SHEFFIELD SOUTH YORKSHIRE S36 7JG ENGLAND

View Document

15/02/1215 February 2012 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