PROVSEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Registered office address changed from Unit B114 B1 Business Centre Goodlass Road Liverpool L24 9HJ England to 14 Vesuvian Drive Garston Liverpool L19 8DD on 2024-05-01 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
09/01/249 January 2024 | Director's details changed for Miss Stephanie Jayne Cors on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mr Gary Darnell on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mr Marcus Cors on 2024-01-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM B114 B1 BUSINESS CENTRE GOODLASS ROAD SPEKE LIVERPOOL L24 9HJ ENGLAND |
25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
14/12/1614 December 2016 | DIRECTOR APPOINTED MISS STEPHANIE JAYNE CORS |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM B115 B1 BUSINESS CENTRE GOODLASS ROAD SPEKE LIVERPOOL L24 9HJ |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DARNELL / 01/01/2016 |
14/06/1614 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | DIRECTOR APPOINTED MR GARY DARNELL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
10/03/1510 March 2015 | 01/11/14 STATEMENT OF CAPITAL GBP 100 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT 6F OLD GATE ST. MICHAELS INDUSTRIAL ESTATE WIDNES CHESHIRE WA8 8TL UNITED KINGDOM |
11/07/1211 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM UNIT 11 WATERLOO BUSINESS CENTRE WATERLOO ROAD WIDNES CHESHIRE WA8 0PR |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
26/07/1126 July 2011 | 31/10/10 STATEMENT OF CAPITAL GBP 30 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT G5 WATERLOO BUSINESS CENTRE WATERLOO ROAD WIDNES WA8 0PR |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CORS / 01/05/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/09/097 September 2009 | APPOINTMENT TERMINATED SECRETARY STEPHANIE DARNELL |
23/07/0923 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE DARNELL / 24/04/2009 |
22/12/0822 December 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
01/05/081 May 2008 | 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