PROFESSIONAL CANINE AND SECURITY LIMITED

Company Documents

DateDescription
15/01/2415 January 2024 Order of court to wind up

View Document

15/03/2315 March 2023 Notice of completion of voluntary arrangement

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

13/01/2213 January 2022 Notification of Paul Phillip Levine as a person with significant control on 2022-01-13

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIE AUSTIN

View Document

02/09/192 September 2019 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/08/1915 August 2019 CESSATION OF JOSHUA DAVID LEVINE AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA LEVINE

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR PAUL PHILLIP LEVINE

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS ELLIE JANE AUSTIN

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099356850003

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356850002

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

View Document

18/06/1918 June 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/06/195 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/05/1913 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN ENGLAND

View Document

11/04/1911 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356850001

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099356850002

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

20/04/1820 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1820 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C/O ACCURA ACCOUNTANTS LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN BULL

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR JOSHUA DAVID LEVINE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099356850001

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM BIZNIZ POINT CROWN HOUSE DARTFORD KENT DA1 1DZ

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 15 SPRINGCROFT SPRINGCROFT HARTLEY LONGFIELD KENT DA3 8AR UNITED KINGDOM

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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