PREMIER SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/01/2226 January 2022 Change of details for Mrs Lynn Humphreys as a person with significant control on 2016-04-06

View Document

25/01/2225 January 2022 Change of details for Mr Vincent Roy Humphreys as a person with significant control on 2016-04-06

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 06/04/2016

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/03/1410 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 09/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROY HUMPHREYS / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROY HUMPHREYS / 01/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 01/02/2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HUMPHREYS / 01/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: HILDON PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED PREMIER GATE AUTOMATION LIMITED CERTIFICATE ISSUED ON 25/11/96

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 164 HIGH STREET TONBRIDGE KENT TN9 1BB

View Document

06/04/946 April 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

08/02/938 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/05/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

22/10/9122 October 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

08/03/918 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 ALTER MEM AND ARTS 05/02/90

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

05/03/905 March 1990 COMPANY NAME CHANGED FLOWCOURT LIMITED CERTIFICATE ISSUED ON 06/03/90

View Document

02/02/902 February 1990 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