PROVET SURVEILLANCE AND SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVIES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/07/163 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

03/07/163 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 20/05/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DAVIES / 20/05/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 20/05/2016

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM
HAVEN COTTAGE 40 HIGH LANE
RIDGEWAY
SHEFFIELD
S12 3XF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/06/1528 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

26/06/1426 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
2 WISHING WELL GREEN
SWALLOWNEST
SHEFFIELD
S26 4UF
UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DAVIES / 18/05/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 18/05/2013

View Document

09/07/139 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 SAIL ADDRESS CHANGED FROM:
G04 WESTTHORPE BUSINESS INNOVATION CENTRE
WESTTHORPE FIELDS ROAD KILLAMARSH
SHEFFIELD
S21 1TZ
ENGLAND

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
HAVEN COTTAGE 40 HIGH LANE
RIDGEWAY
SHEFFIELD
S12 3XF
ENGLAND

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 18/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/12/114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS SHARON DAVIES

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAVIES / 13/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 13/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 13/06/2010

View Document

01/01/101 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 01/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 01/08/2009

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM
STABLE COTTAGE
SHAFTESBURY ROAD EAST KNOYLE
WILTSHIRE
SP3 6AT

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM:
KINGFISHERS
KINGS COURT ROAD
GILLINGHAM
DORSET SP8 4LD

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/10/9920 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 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