- Company Overview for PREMIER SECURITY SYSTEMS UK LTD (06770923)
- Filing history for PREMIER SECURITY SYSTEMS UK LTD (06770923)
- People for PREMIER SECURITY SYSTEMS UK LTD (06770923)
- More for PREMIER SECURITY SYSTEMS UK LTD (06770923)
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 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr David Michael Harris as a person with significant control on 12 December 2018 | |
14 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
20 Nov 2019 | PSC07 | Cessation of David Michael Harris as a person with significant control on 5 April 2018 | |
19 Nov 2019 | CH01 | Director's details changed for Mr David Michael Harris on 5 November 2018 | |
19 Nov 2019 | PSC01 | Notification of David Micheal Harris as a person with significant control on 5 April 2018 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Mr D Harris Unit 15 Brickfields Industrial Estate, Finway Road Hemel Hempstead HP2 7QA England to Unit 21, Brickfields Industrial Estate Finway Road Hemel Hempstead HP2 7QA on 25 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
01 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Trevor Ronald. Jarvis as a director on 1 March 2018 | |
01 Mar 2018 | PSC07 | Cessation of Trevor Ronald. Jarvis as a person with significant control on 1 March 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Trevor Ronald. Jarvis as a secretary on 20 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates |