PROFILE SECURITY SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

02/05/252 May 2025 Change of details for Profile Security Group Ltd as a person with significant control on 2023-12-22

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

07/01/257 January 2025 Satisfaction of charge 3 in full

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Martin Mcgowan Scanlon as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Dharmesh Parekh as a director on 2024-05-08

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Registered office address changed from Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22

View Document

15/12/2315 December 2023 Change of details for Profile Security Group Ltd as a person with significant control on 2023-12-05

View Document

14/12/2314 December 2023 Director's details changed for Mr Dharmesh Parekh on 2023-12-05

View Document

14/12/2314 December 2023 Cessation of Andrew Prendergast as a person with significant control on 2023-12-05

View Document

14/12/2314 December 2023 Cessation of Dharmesh Parekh as a person with significant control on 2023-12-05

View Document

14/12/2314 December 2023 Cessation of Martin Mcgowan Scanlon as a person with significant control on 2023-12-05

View Document

14/12/2314 December 2023 Cessation of Jonathan Andrew Forbes as a person with significant control on 2023-12-05

View Document

14/12/2314 December 2023 Director's details changed for Martin Mcgowan Scanlon on 2023-12-05

View Document

12/12/2312 December 2023 Registered office address changed from Stable Yard Walk House Farm Barrow upon Humber North Lincolnshire DN19 7DZ to Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Thomas Edward Evans as a director on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Parker Bowles as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mr Sean Fisher as a director on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Prendergast as a director on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Alistair Anthony James Lionel Troughton as a director on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Dharmesh Parekh as a secretary on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mrs Laura Clare Ryan as a secretary on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Jonathan Andrew Forbes as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mr Steven Scott Moore as a director on 2023-12-05

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 CESSATION OF ANDREW PARKER BOWLES AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF ALISTAIR ANTHONY JAMES LIONEL TROUGHTON AS A PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PRENDERGAST

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANDREW PRENDERGAST

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRENDERGAST

View Document

29/03/1829 March 2018 CESSATION OF ANDREW PRENDERGAST AS A PSC

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/04/1424 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRENDERGAST / 06/12/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER ANDREW PARKER BOWLES / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON JONATHAN ANDREW FORBES / 14/12/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 17/09/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON JONATHAN ANDREW FORBES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRENDERGAST / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH PAREKH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER ANDREW PARKER BOWLES / 12/04/2010

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM STABLE YARD WALK HOUSE FARM BARROW-UPON-HUMBER SOUTH HUMBERSIDE DN19 7DZ UNITED KINGDOM

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DHARMESH PAREKH / 13/04/2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 13/04/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 01/10/2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 374,WANDSWORTH ROAD LONDON SW8 4TD

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 24/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED PROFILE SECURITY SERVICES (SOUTH ) LTD. CERTIFICATE ISSUED ON 15/11/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 17A HENEAGE STREET SPITALFIELDS LONDON E1 5LJ

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 6 SNOW HILL LONDON EC1A 2AL

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/09

View Document

28/07/8928 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8913 April 1989 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