PRAETORIAN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from Unit 822, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 69 Kingsley Drive Kingsley Drive Netherfield Nottingham NG4 2PJ on 2024-04-30

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY SLATER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

20/03/1920 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 DIRECTOR APPOINTED MRS ANGELA MARY SLATER

View Document

07/07/167 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 3

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/04/1630 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 28 SEAX COURT, SEAX WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SL

View Document

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/05/1426 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 PREVSHO FROM 31/07/2012 TO 30/09/2011

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD SLATER / 20/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 69 KINGSLEY DRIVE NETHERFIELD NOTTINGHAM NG4 2PJ UNITED KINGDOM

View Document

10/04/1110 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/01/1128 January 2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE PEGRUM

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 10 NIGHTJAR ROAD BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4RN

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 69 KINGSLEY DRIVE NETHERFIELD NOTTINGHAM NG4 2PJ UNITED KINGDOM

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD SLATER / 01/04/2010

View Document

20/04/1020 April 2010 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PEGRUM / 18/05/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANTHONY RONALD SLATER

View Document

14/05/0814 May 2008 SECRETARY APPOINTED JOANNE LOUISE PEGRUM

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

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