PROGRESS SECURITY SERVICES LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 227-229 BALGREEN ROAD EDINBURGH EH11 2RZ SCOTLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 2A WEST COATES EDINBURGH EH12 5JQ SCOTLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 CHANGE OF NAME 22/04/2015

View Document

08/05/158 May 2015 COMPANY NAME CHANGED PROTECT SECURITY SCOTLAND LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER PUNDE UKONGA / 27/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PUNDE UKONGA / 14/02/2012

View Document

13/02/1213 February 2012 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