PROSEC MONITORING LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-09-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-13 with updates |
13/01/2313 January 2023 | Registered office address changed from St Georges House Ambrose Street Cheltenham Gloucestershire GL50 3LG England to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 2023-01-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/01/206 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
08/11/198 November 2019 | PREVSHO FROM 31/01/2020 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093854960001 |
18/09/1918 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
20/04/1820 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/01/1827 January 2018 | DISS40 (DISS40(SOAD)) |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM SUITE 15, ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS ENGLAND |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ST GEORGES HOUSE AMBROSE STREET CHELTENHAM GL50 3LG ENGLAND |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON BRAN / 01/01/2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 15 ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
22/12/1622 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
13/12/1613 December 2016 | FIRST GAZETTE |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL503JR |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
13/01/1513 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROSEC MONITORING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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