PROTECTIVE SOLUTIONS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-04-28 with updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 NewRegistered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT to Boscawen House St. Stephen St. Austell Cornwall PL26 7QF on 2025-06-02

View Document

19/03/2519 March 2025 Appointment of The Rt Hon Evelyn Arthur Hugh Boscawen as a director on 2025-03-06

View Document

18/03/2518 March 2025 Notification of Goonvean Group Limited as a person with significant control on 2025-03-06

View Document

18/03/2518 March 2025 Cessation of Alison Margaret Brennan as a person with significant control on 2025-03-06

View Document

18/03/2518 March 2025 Cessation of Desmond John Brennan as a person with significant control on 2025-03-06

View Document

18/03/2518 March 2025 Appointment of Mr Sean Martin Spelman as a director on 2025-03-06

View Document

18/03/2518 March 2025 Appointment of Mr Matthew Gazzard as a director on 2025-03-06

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Sub-division of shares on 2025-03-06

View Document

10/03/2510 March 2025 Change of share class name or designation

View Document

10/03/2510 March 2025 Particulars of variation of rights attached to shares

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Satisfaction of charge 1 in full

View Document

07/07/217 July 2021 Registration of charge 058005530003, created on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/07/1817 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/08/1710 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON BRENNAN / 23/03/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BRENNAN / 23/03/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOHN BRENNAN / 23/03/2013

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM FIRST FLOOR, 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRENNAN / 28/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHN BRENNAN / 28/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED PROTECTION SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 12/05/06

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 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