-
PERIMETER INTRUDER DETECTION SYSTEMS LTD. - Partnership House, Central Park, Telford, Shropshire, United Kingdom
Company Information
- Company registration number
- 06442196
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Partnership House
- Central Park
- Telford
- Shropshire
- TF2 9TZ
- England Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England UK
Management
- Managing Directors
- CLEARY, Philip Anthony
- LARNER, James David
- MATTINSON, Florian Nikolai Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-30
- Age Of Company 2007-11-30 16 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- Mr George Haye
- -
- Smartwater Limited
- -
- Themis Risk Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2021-12-14
- Last Date: 2020-11-30
-
PERIMETER INTRUDER DETECTION SYSTEMS LTD. Company Description
- PERIMETER INTRUDER DETECTION SYSTEMS LTD. is a ltd registered in United Kingdom with the Company reg no 06442196. Its current trading status is "live". It was registered 2007-11-30. It has declared SIC or NACE codes as "77390". It has 3 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-11-30.It can be contacted at Partnership House .
Get PERIMETER INTRUDER DETECTION SYSTEMS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Perimeter Intruder Detection Systems Ltd. - Partnership House, Central Park, Telford, Shropshire, United Kingdom
- 2007-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PERIMETER INTRUDER DETECTION SYSTEMS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-09-29) - MR04
-
mortgage-satisfy-charge-full (2021-03-02) - MR04
-
termination-director-company-with-name-termination-date (2021-03-09) - TM01
-
accounts-with-accounts-type-small (2021-05-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
-
termination-director-company-with-name-termination-date (2020-04-15) - TM01
-
accounts-with-accounts-type-small (2020-02-28) - AA
-
change-to-a-person-with-significant-control (2020-11-27) - PSC05
-
appoint-person-director-company-with-name-date (2020-05-27) - AP01
-
confirmation-statement-with-updates (2020-11-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
mortgage-satisfy-charge-full (2019-10-09) - MR04
-
capital-return-purchase-own-shares (2019-11-19) - SH03
-
resolution (2019-11-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-11-26) - MR04
-
capital-cancellation-shares (2019-11-30) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-04) - MR01
-
appoint-person-director-company-with-name-date (2019-12-05) - AP01
-
mortgage-satisfy-charge-full (2019-11-27) - MR04
-
notification-of-a-person-with-significant-control (2019-12-05) - PSC02
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
cessation-of-a-person-with-significant-control (2019-12-06) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-17) - MR01
-
resolution (2019-12-20) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-02) - AA
-
confirmation-statement-with-updates (2018-11-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
change-person-director-company-with-change-date (2015-10-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
change-person-director-company-with-change-date (2015-02-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-02) - MR01
-
resolution (2014-06-17) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-12-04) - MR04
-
capital-return-purchase-own-shares (2014-06-17) - SH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-17) - AA
-
termination-secretary-company-with-name (2012-01-11) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-22) - AD01
keyboard_arrow_right 2009
-
legacy (2009-07-22) - 395
-
legacy (2009-08-25) - 225
-
legacy (2009-09-04) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-person-director-company-with-change-date (2009-12-08) - CH01
-
change-person-director-company-with-change-date (2009-12-09) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
legacy (2008-01-02) - 88(2)R
-
legacy (2008-01-02) - 288a
keyboard_arrow_right 2007
-
resolution (2007-12-07) - RESOLUTIONS
-
legacy (2007-12-05) - 288b
-
incorporation-company (2007-11-30) - NEWINC