Advanced company searchLink opens in new window

P C SECURITY SYSTEMS LIMITED

Company number 04438431

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
22 Nov 2022 AD01 Registered office address changed from Ty Saer Yr Hen Laethdy Aberfan Merthyr Tydfil CF48 4PY United Kingdom to 19 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on 22 November 2022
20 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
09 Nov 2021 AA Micro company accounts made up to 30 September 2021
03 Nov 2021 AD02 Register inspection address has been changed from C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW United Kingdom to 15 Wingfield Close Pontypridd Rhondda Cynon Taff CF37 4AB
02 Nov 2021 AA01 Previous accounting period extended from 30 June 2021 to 30 September 2021
25 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 30 June 2020
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with updates
18 Jun 2019 PSC04 Change of details for Paul Carpenter as a person with significant control on 1 May 2019
18 Feb 2019 AA Micro company accounts made up to 30 June 2018
25 May 2018 AD01 Registered office address changed from Ty Saer Yr Hen Laethdy Yr Hen Laethdy Merthyr Tydfil CF48 4PY to Ty Saer Yr Hen Laethdy Aberfan Merthyr Tydfil CF48 4PY on 25 May 2018
25 May 2018 CH01 Director's details changed for Paul Carpenter on 25 May 2018
25 May 2018 CH01 Director's details changed for Carole Anne Carpenter on 25 May 2018
25 May 2018 CH01 Director's details changed for Paul Carpenter on 25 May 2018
25 May 2018 CH01 Director's details changed for Carole Anne Carpenter on 25 May 2018
25 May 2018 CH03 Secretary's details changed for Paul Carpenter on 25 May 2018
25 May 2018 PSC04 Change of details for Paul Carpenter as a person with significant control on 25 May 2018
17 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
17 Dec 2017 AA Micro company accounts made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates