PRECURSOR SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP England to 55 st. Pauls Street Leeds LS1 2TE on 2025-01-02

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

03/07/243 July 2024 Change of details for Ruby Red Limited as a person with significant control on 2023-12-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Cessation of Scott Stephen Cardow as a person with significant control on 2023-10-27

View Document

27/11/2327 November 2023 Cessation of Andrew Robert Lugsden as a person with significant control on 2023-10-27

View Document

27/11/2327 November 2023 Notification of Ruby Red Limited as a person with significant control on 2023-10-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Termination of appointment of Andrew Robert Lugsden as a director on 2023-10-27

View Document

27/11/2327 November 2023 Cessation of Jordan Jon Carter as a person with significant control on 2023-10-27

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 2023-01-05

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN JON CARTER

View Document

13/03/2013 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT STEPHEN CARDOW

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT LUGSDEN

View Document

05/12/195 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 12

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM PARK HOUSE OFFICE 45, PARK HOUSE PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PW ENGLAND

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRESTY

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRESTY / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN JON CARTER / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT LUGSDEN / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

30/11/1830 November 2018 CESSATION OF JORDAN JON CARTER AS A PSC

View Document

30/11/1830 November 2018 CESSATION OF ANDREW ROBERT LUGSDEN AS A PSC

View Document

30/11/1830 November 2018 CESSATION OF RICHARD GRESTY AS A PSC

View Document

08/11/188 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 8

View Document

08/11/188 November 2018 09/07/18 STATEMENT OF CAPITAL GBP 6

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR SCOTT STEPHEN CARDOW

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRESTY / 09/07/2018

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRESTY

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR RICHARD GRESTY

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRESTY / 15/07/2018

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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