PROFESSIONAL ELECTRONIC SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/09/2424 September 2024 | Director's details changed for Mr Martin George Truscott on 2024-09-23 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
24/09/2424 September 2024 | Change of details for Mr Martin George Truscott as a person with significant control on 2024-09-23 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
25/09/2325 September 2023 | Director's details changed for Mr Martin George Truscott on 2023-09-24 |
25/09/2325 September 2023 | Director's details changed for Mr Martin George Truscott on 2023-09-24 |
25/09/2325 September 2023 | Change of details for Mr Martin George Truscott as a person with significant control on 2023-09-24 |
25/09/2325 September 2023 | Director's details changed for Mr Martin George Truscott on 2023-09-24 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE TRUSCOTT |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/05/1422 May 2014 | DISS40 (DISS40(SOAD)) |
21/05/1421 May 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM UNIT F5 RAINBOW BUSINESS CENTRE PHOENIX WAY ENTERPRISE PARK SWANSEA W.GLAM SA9 7FP WALES |
20/05/1420 May 2014 | FIRST GAZETTE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
22/10/1122 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNIT C4 RAINBOW BUSINESS CENTRE PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9EH WALES |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT C4 RAINBOW BUSINESS CENTRE PHOENIX WAY SWANSEA PARK SWANSEA SA7 9EH |
02/02/112 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE TRUSCOTT / 15/01/2010 |
19/01/1019 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GUARNERI / 15/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
25/02/0825 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUARNERI / 14/01/2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA GUARNERI / 14/01/2008 |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
21/11/0521 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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