- Company Overview for P&S HOME SECURITY LTD (08313428)
- Filing history for P&S HOME SECURITY LTD (08313428)
- People for P&S HOME SECURITY LTD (08313428)
- More for P&S HOME SECURITY LTD (08313428)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
03 Mar 2024 | PSC05 | Change of details for Oncall Group Security Limited as a person with significant control on 1 September 2023 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2024 | AA | Micro company accounts made up to 31 May 2022 | |
29 Jan 2024 | AD01 | Registered office address changed from 31 Gate Lane,Serenity House Boldmere Sutton Coldfield B73 5TR England to Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton WV10 9QA on 29 January 2024 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
19 Jul 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
16 Mar 2022 | PSC05 | Change of details for The Hosking Group Limited as a person with significant control on 18 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
06 Jul 2021 | PSC02 | Notification of The Hosking Group Limited as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Lee Vernon Hosking as a person with significant control on 6 July 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | CONNOT | Change of name notice | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | CONNOT | Change of name notice | |
06 May 2021 | AP01 | Appointment of Mr Michael Bernard Vry as a director on 29 April 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Anthony Lee Armstrong as a director on 23 March 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 31 Gate Lane,Serenity House Boldmere Sutton Coldfield B73 5TR on 16 September 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
05 May 2020 | TM01 | Termination of appointment of Robert Andrew Allsopp as a director on 23 March 2020 |