Advanced company searchLink opens in new window

P&S HOME SECURITY LTD

Company number 08313428

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)
23 Apr 2020 AA Micro company accounts made up to 30 November 2019
05 Nov 2019 AD01 Registered office address changed from 2 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on 5 November 2019
23 Jul 2019 AA Micro company accounts made up to 30 November 2018
21 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from Rancom House 4 Emmanuel Court Sutton Coldfield West Midlands B73 6AZ to 2 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 28 January 2019
06 Aug 2018 AA Micro company accounts made up to 30 November 2017
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Rancom House 4 Emmanuel Court Sutton Coldfield West Midlands B73 6AZ on 13 June 2018
03 Oct 2017 AP01 Appointment of Anthony Lee Armstrong as a director on 1 August 2017
15 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
07 May 2017 AD01 Registered office address changed from 3 Emmanuel Court Reddicroft Sutton Coldfield Brimingham West Midlands B73 6AZ to Kemp House 152-160 City Road London EC1V 2NX on 7 May 2017
24 Jan 2017 AD01 Registered office address changed from 3 Emmanuel Court Reddicroft Sutton Coldfield Birmingham West Midlands B73 6AZ to 3 Emmanuel Court Reddicroft Sutton Coldfield Brimingham West Midlands B73 6AZ on 24 January 2017
12 Jan 2017 AD01 Registered office address changed from High Street Business Centre 42a High Street Sutton Coldfield West Midlands B72 1UJ to 3 Emmanuel Court Reddicroft Sutton Coldfield Birmingham West Midlands B73 6AZ on 12 January 2017
13 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Aug 2016 AA Micro company accounts made up to 30 November 2015
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
22 Mar 2016 AP01 Appointment of Mr Robert Allsopp as a director on 22 March 2016
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
26 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 AD01 Registered office address changed from the Maples (24A) Castlecroft Norton Canes Cannock Staffordshire WS11 9WS on 28 February 2014
20 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
29 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted