- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
29 Nov 2012 | NEWINC |
Incorporation
|