- Company Overview for P F SECURITY SERVICES LTD (08498659)
- Filing history for P F SECURITY SERVICES LTD (08498659)
- People for P F SECURITY SERVICES LTD (08498659)
- More for P F SECURITY SERVICES LTD (08498659)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW England to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 10 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 10 August 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW on 27 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |