AP01 |
On November 24, 2024 new director was appointed.
filed on: 28th, November 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Urban House 3-9 Albert Street Slough SL1 2BE. Change occurred on November 27, 2024. Company's previous address: 2a Chalvey Road East Slough SL1 2LX England.
filed on: 27th, November 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2024
filed on: 26th, November 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2a Chalvey Road East Slough SL1 2LX. Change occurred on June 10, 2024. Company's previous address: 167-169 Great Portland Street 5th Floor London England.
filed on: 10th, June 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 4th, May 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 167-169 Great Portland Street 5th Floor London. Change occurred on October 16, 2023. Company's previous address: Highfield House 1562 Stratford Road Birmingham B28 9HA England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On October 14, 2023 new director was appointed.
filed on: 14th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 23, 2023 new director was appointed.
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed pez security LIMITEDcertificate issued on 16/06/23
filed on: 16th, June 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 26th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 8th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 8, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highfield House 1562 Stratford Road Birmingham B28 9HA. Change occurred on May 1, 2020. Company's previous address: 561a Longbridge Road Barking Essex IG11 9BZ.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Highfield House 1562 Stratford Road Birmingham B28 9HA. Change occurred on May 1, 2020. Company's previous address: Highfield House 1562 Stratford Road Birmingham B28 9HA United Kingdom.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 561a Longbridge Road Barking Essex IG11 9BZ. Change occurred on August 3, 2016. Company's previous address: Regus Fort Dunlop Fort Parkway Birmingham B24 9FE.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 21, 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Regus Fort Dunlop Fort Parkway Birmingham B24 9FE. Change occurred on January 21, 2015. Company's previous address: 107 Gleneagles Road Birmingham B26 2JG.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(25 pages)
|