Advanced company searchLink opens in new window

PATRIOT SECURITY LTD

Company number 05131267

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)
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2020 TM01 Termination of appointment of Joy Angela Williams as a director on 7 June 2020
25 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 30 May 2018
26 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
07 Feb 2019 AD01 Registered office address changed from 78 Fountains Road Cheadle Hulme Cheadle Cheshire SK8 7PY England to 48 Malmesbury Road Cheadle Hulme Cheadle SK8 7QH on 7 February 2019
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 May 2017
28 Feb 2018 AA01 Previous accounting period shortened from 1 June 2017 to 31 May 2017
27 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 1 June 2017
30 Jun 2017 PSC01 Notification of Philip Ramsbottom as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
19 Jan 2017 AP01 Appointment of Miss Joy Angela Williams as a director on 12 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
18 Jul 2016 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to 78 Fountains Road Cheadle Hulme Cheadle Cheshire SK8 7PY on 18 July 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Aug 2015 CERTNM Company name changed build project docs LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
17 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 Jul 2015 AD01 Registered office address changed from 792 Wilmslow Road Didsbury Manchester M20 6UG to 123 Wellington Road South Stockport Cheshire SK1 3th on 17 July 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Sep 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1