PUSH SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Current accounting period shortened from 2024-06-30 to 2023-12-31

View Document

11/12/2311 December 2023 Registered office address changed from 2 2 Kingdom Street 6th Floor London W2 6BD England to 2 Kingdom Street 6th Floor London W2 6BD on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 2 Adelaide Street St. Albans AL3 5BH England to 6th Floor, 2 Kingdom Street 6th Floor 2 Kingdom Street London W2 6BD on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 6th Floor, 2 Kingdom Street 6th Floor 2 Kingdom Street London W2 6BD England to 2 2 Kingdom Street 6th Floor London W2 6BD on 2023-12-11

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

29/09/2229 September 2022 Termination of appointment of Jacques Louw as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Robert Waugh as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Tyrone Erasmus as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Alessandro Triaca as a director on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

03/11/213 November 2021 Notification of a person with significant control statement

View Document

03/11/213 November 2021 Particulars of variation of rights attached to shares

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Cessation of Adam Bateman as a person with significant control on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 DIRECTOR APPOINTED MR ANDREW ROBERT WAUGH

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ALESSANDRO TRIACA

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JACQUES LOUW

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR TYRONE ERASMUS

View Document

20/11/1920 November 2019 CURRSHO FROM 30/11/2020 TO 30/06/2020

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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