Advanced company searchLink opens in new window

PRIORITY SECURITY ACADEMY LIMITED

Company number 11742376

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2023 AD01 Registered office address changed from Enterprise House Barracks Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9RW United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 9 February 2023
09 Feb 2023 LIQ02 Statement of affairs
09 Feb 2023 600 Appointment of a voluntary liquidator
09 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-27
22 Dec 2022 TM01 Termination of appointment of Philip Charles Booton as a director on 22 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Philip Charles Booton on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Christopher Charles Booton on 7 December 2022
31 Oct 2022 AD01 Registered office address changed from Enterprise House Barracks Road Stourport-on-Severn DY13 9RW England to Enterprise House Barracks Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9RW on 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 PSC04 Change of details for Mr Christopher Charles Booton as a person with significant control on 29 July 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
04 Oct 2021 AP01 Appointment of Mr Philip Charles Booton as a director on 4 October 2021
29 Apr 2021 MR01 Registration of charge 117423760001, created on 28 April 2021
31 Mar 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
02 Dec 2020 TM01 Termination of appointment of Hollie Eva Pettit as a director on 2 December 2020
09 Nov 2020 AP01 Appointment of Miss Hollie Eva Pettit as a director on 8 November 2020
21 Oct 2020 AD01 Registered office address changed from Hungry Hill Cleobury Mortimer Kidderminster DY14 9BH England to Enterprise House Barracks Road Stourport-on-Severn DY13 9RW on 21 October 2020
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
27 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-27
  • GBP 1