PRESTIGE SECURITY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-04-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 26 TREWELLARD ROAD PENDEEN PENZANCE TR19 7ST UNITED KINGDOM

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWAN HUSSAIN

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN HUSSAIN / 14/06/2018

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MARWAN HUSSAIN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARWAN HUSSAIN

View Document

08/06/188 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MARWAN HUSSAIN

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT ENGLAND

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAYTHAM LARRY

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 309 HOE STREET LONDON E17 9BG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM PRESTIGE HOUSE 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 DIRECTOR APPOINTED MR MAYTHAM LARRY

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL-NAJAR

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AL-NAJAR / 25/01/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-NAJJAR

View Document

12/07/1612 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED PRESTIGE INTELLIGENT SECURITY LTD CERTIFICATE ISSUED ON 12/03/16

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR AHMAD AL-NAJJAR

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED PRESTIGE ALARMS AND SECURITY LIMITED CERTIFICATE ISSUED ON 12/01/16

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 50 HIGH STREET HAVERSHAM MILTON KEYNES MK19 7DX

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM PRESTIGE HOUSE 6 FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MEHDI JAFFER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MEHDI JAFFER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MAHMOOD AL-NAJAR

View Document

28/06/1428 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 SECRETARY APPOINTED MEHDI JAFFER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL-NAJAR

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY MAHMOOD AL-NAJAR

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MEHDI JAFFER

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

07/06/107 June 2010 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