PERIMETER SECURITY MAINTENANCE & TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-02-28

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IAN JONES / 10/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY VICTOR PINKS / 10/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JONES / 10/02/2021

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT COPE / 09/09/2020

View Document

22/06/2022 June 2020 ADOPT ARTICLES 27/02/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED GEOFFREY VICTOR PINKS

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MICHAEL ROBERT JONES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED TERENCE IAN JONES

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / AFL GROUP LIMITED / 06/04/2016

View Document

02/09/192 September 2019 ADOPT ARTICLES 02/08/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068051860001

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 COMPOSITE GUARANTEE AND INDEMNITY AND UNSECURE INTEREST FREE LOAN APPROVED 26/09/2016

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN SALMON

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

08/03/168 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

14/02/1214 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

09/02/119 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

05/02/105 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT COPE / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SALMON / 01/10/2009

View Document

06/06/096 June 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

29/01/0929 January 2009 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