- Company Overview for PROTECTOR SERVICES GROUP LTD. (06649608)
- Filing history for PROTECTOR SERVICES GROUP LTD. (06649608)
- People for PROTECTOR SERVICES GROUP LTD. (06649608)
- More for PROTECTOR SERVICES GROUP LTD. (06649608)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Anthony Pascoe Hayward as a director on 27 January 2016 | |
29 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
29 Mar 2011 | AP01 | Appointment of a director | |
29 Mar 2011 | AP04 | Appointment of Legal Consultants Limited as a secretary | |
29 Mar 2011 | TM02 | Termination of appointment of Rebekah Jones as a secretary | |
29 Mar 2011 | AP01 | Appointment of Mr Christian Auchincloss as a director | |
29 Mar 2011 | AP01 | Appointment of Mr David Jones as a director | |
09 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
09 Aug 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 9 August 2010 | |
06 Aug 2010 | AP01 | Appointment of Mr Anthony Pascoe Hayward as a director | |
06 Aug 2010 | CH01 | Director's details changed for Mrs Rebekah Mcnicol Jones on 1 July 2010 |