Advanced company searchLink opens in new window

P C SECURITY LTD

Company number 09465866

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)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from Flat 12 Highfield Court 15 High Park Road Ryde Isle of Wight PO33 1BL England to 56 Mitchells Road Ryde Isle of Wight PO33 3JA on 9 February 2024
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 56 Mitchells Road Ryde Isle of Wight PO33 3JA to Flat 12 Highfield Court 15 High Park Road Ryde Isle of Wight PO33 1BL on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
17 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2019 PSC07 Cessation of Samantha Cambray as a person with significant control on 13 November 2019
27 Dec 2019 PSC01 Notification of Peter Cambray as a person with significant control on 13 November 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr Peter Cambray on 1 January 2016
29 Feb 2016 AD01 Registered office address changed from 18 Reed Street Ryde Isle of Wight Hampshire PO33 1EN England to 56 Mitchells Road Ryde Isle of Wight PO33 3JA on 29 February 2016
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted