Advanced company searchLink opens in new window

PROFESSIONAL PROTECTION SYSTEMS LIMITED

Company number 04494024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 AP01 Appointment of Mr Pavel Streber as a director on 3 April 2017
11 Apr 2017 AD01 Registered office address changed from Protection House, Sherbourne Drive, Tilbrook Milton Keynes Buckinghamshire MK7 8HX to First Floor Rainham House Manor Way Rainham Essex RM13 8RH on 11 April 2017
11 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
11 Apr 2017 TM01 Termination of appointment of Anthony Laurence Otten as a director on 3 April 2017
11 Apr 2017 TM01 Termination of appointment of Robert William Vernazza as a director on 3 April 2017
11 Apr 2017 TM01 Termination of appointment of Cynthia Downes as a director on 3 April 2017
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
30 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
17 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
09 Sep 2014 AP03 Appointment of Mrs Nicola Jane Watts as a secretary on 8 September 2014
09 Sep 2014 AP01 Appointment of Mr Robert William Vernazza as a director on 8 September 2014
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
04 Apr 2014 AA Full accounts made up to 30 June 2013
21 Aug 2013 MR04 Satisfaction of charge 3 in full
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
11 Jul 2013 TM01 Termination of appointment of Peter Cooper as a director
18 Jun 2013 AA Full accounts made up to 30 June 2012
03 May 2013 TM01 Termination of appointment of Michael Abram as a director
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
13 Jun 2012 MISC Section 519
30 Mar 2012 AP01 Appointment of Mrs Cynthia Downes as a director
30 Mar 2012 TM01 Termination of appointment of Mark Whitcher as a director
08 Mar 2012 AA Full accounts made up to 30 June 2011