Advanced company searchLink opens in new window

PREMIER SECURITY SYSTEMS UK LTD

Company number 06770923

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
11 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 PSC04 Change of details for Mr David Michael Harris as a person with significant control on 12 December 2018
14 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
20 Nov 2019 PSC07 Cessation of David Michael Harris as a person with significant control on 5 April 2018
19 Nov 2019 CH01 Director's details changed for Mr David Michael Harris on 5 November 2018
19 Nov 2019 PSC01 Notification of David Micheal Harris as a person with significant control on 5 April 2018
23 Apr 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 AD01 Registered office address changed from C/O Mr D Harris Unit 15 Brickfields Industrial Estate, Finway Road Hemel Hempstead HP2 7QA England to Unit 21, Brickfields Industrial Estate Finway Road Hemel Hempstead HP2 7QA on 25 March 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
01 Jun 2018 AA Micro company accounts made up to 31 December 2017
01 Mar 2018 TM01 Termination of appointment of Trevor Ronald. Jarvis as a director on 1 March 2018
01 Mar 2018 PSC07 Cessation of Trevor Ronald. Jarvis as a person with significant control on 1 March 2018
20 Feb 2018 TM02 Termination of appointment of Trevor Ronald. Jarvis as a secretary on 20 February 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
28 Oct 2016 AD01 Registered office address changed from 18 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF England to C/O Mr D Harris Unit 15 Brickfields Industrial Estate, Finway Road Hemel Hempstead HP2 7QA on 28 October 2016