PROTECTIVE SOLUTIONS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Confirmation statement made on 2025-04-28 with updates |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
02/06/252 June 2025 New | Registered 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 |
19/03/2519 March 2025 | Appointment of The Rt Hon Evelyn Arthur Hugh Boscawen as a director on 2025-03-06 |
18/03/2518 March 2025 | Notification of Goonvean Group Limited as a person with significant control on 2025-03-06 |
18/03/2518 March 2025 | Cessation of Alison Margaret Brennan as a person with significant control on 2025-03-06 |
18/03/2518 March 2025 | Cessation of Desmond John Brennan as a person with significant control on 2025-03-06 |
18/03/2518 March 2025 | Appointment of Mr Sean Martin Spelman as a director on 2025-03-06 |
18/03/2518 March 2025 | Appointment of Mr Matthew Gazzard as a director on 2025-03-06 |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Memorandum and Articles of Association |
12/03/2512 March 2025 | Sub-division of shares on 2025-03-06 |
10/03/2510 March 2025 | Change of share class name or designation |
10/03/2510 March 2025 | Particulars of variation of rights attached to shares |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-04-30 |
24/09/2124 September 2021 | Satisfaction of charge 1 in full |
07/07/217 July 2021 | Registration of charge 058005530003, created on 2021-07-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/07/2016 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
03/10/193 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/07/1817 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/08/1710 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/06/1615 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
23/05/1323 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON BRENNAN / 23/03/2013 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BRENNAN / 23/03/2013 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOHN BRENNAN / 23/03/2013 |
19/09/1219 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM FIRST FLOOR, 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/07/1014 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRENNAN / 28/04/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHN BRENNAN / 28/04/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/0820 May 2008 | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | NEW SECRETARY APPOINTED |
22/09/0622 September 2006 | SECRETARY RESIGNED |
06/09/066 September 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | COMPANY NAME CHANGED PROTECTION SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 12/05/06 |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
28/04/0628 April 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | 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