Company NamePerimeter Security Suppliers Association
Company StatusActive
Company Number06978203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul Andrew Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Stephen Sharrussell Gaffer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(same day as company formation)
RoleDirector/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMrs Deborah Maria Heald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Owner/Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Roger Knight
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Jonathan Paul Trott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Eric Francis Swithenbank
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr David Rose
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Troy Donnelly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed02 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMrs Deborah Louise Ainscough
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr John Raymond Marshall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Mathew Richard White
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Benjamin James Duncker
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Richard John Ellis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Robert Anthony Simmons
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameGavin Hepburn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address15 Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AW
Director NameMr Laurence Piers Goode
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr John Raymond Marshall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address7 Rimington Gardens
Romsey
Hampshire
SO51 7TT
Director NameRoger Knight
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address26 Avon Close
Farnborough
Hants
GU14 9LN
Director NameMr Peter Alexander Iain Jackson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleSecurity Sales Director
Country of ResidenceEngland
Correspondence AddressCheltenham House Boyke Lane
Ottinge
Canterbury
Kent
CT4 6XL
Secretary NameMrs Elaine Margaret Cole
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Paul Anthony Painter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 months after company formation)
Appointment Duration4 years (resigned 26 November 2013)
RoleSales & Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Ritchie Bignell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Keith Elsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Gerald John Denis Cowan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Alastair Roy Henman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2020)
RoleDirector Of Zaun
Country of ResidenceWales
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Kevin Stobbs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 26 June 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakwood Drive
Darlington
County Durham
DL1 3TB
Director NameMr Nigel Robert Bullock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMargaret Elizabeth Horritt
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2017(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2021)
RoleTechnical And Product Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Gavin Lewis Hepburn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2018(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 January 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Dalton John Marshall
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Niall Francis Griffin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Paul Russell Bale
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(12 years after company formation)
Appointment Duration5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Thorsten Gustav Wilhelm Grunwald
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Jens Herrmann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2022(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ

Contact

Websitepssasecurity.org
Telephone020 82534509
Telephone regionLondon

Location

Registered AddressUnit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,001
Cash£5,215
Current Liabilities£21,685

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 November 2020Appointment of Mr Niall Francis Griffin as a director on 30 October 2020 (2 pages)
27 November 2020Appointment of Mr Dalton John Marshall as a director on 30 October 2020 (2 pages)
15 September 2020Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 DL6 2NJ Omega Business Village Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page)
12 September 2020Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ on 12 September 2020 (1 page)
12 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Gavin Lewis Hepburn as a director on 29 January 2020 (1 page)
3 February 2020Termination of appointment of Alastair Roy Henman as a director on 29 January 2020 (1 page)
2 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
25 November 2019Termination of appointment of Elaine Margaret Cole as a secretary on 25 November 2019 (1 page)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
7 August 2018Appointment of Margaret Elizabeth Horritt as a director on 7 February 2017 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 March 2018Register inspection address has been changed from Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY (1 page)
13 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 February 2018Appointment of Mr Mark Roland Wood as a director on 10 January 2018 (2 pages)
12 February 2018Appointment of Mr Gavin Lewis Hepburn as a director on 10 January 2018 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Jonathan Paul Trott as a director on 8 December 2016 (2 pages)
4 July 2017Appointment of Mr Jonathan Paul Trott as a director on 8 December 2016 (2 pages)
4 July 2017Termination of appointment of Gerald John Denis Cowan as a director on 8 December 2016 (1 page)
4 July 2017Termination of appointment of Gerald John Denis Cowan as a director on 8 December 2016 (1 page)
14 June 2017Termination of appointment of Nigel Robert Bullock as a director on 10 May 2017 (1 page)
14 June 2017Termination of appointment of Nigel Robert Bullock as a director on 10 May 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 October 2016Termination of appointment of Laurence Piers Goode as a director on 19 April 2016 (1 page)
12 October 2016Termination of appointment of Robert Anthony Simmons as a director on 19 April 2016 (1 page)
12 October 2016Termination of appointment of Laurence Piers Goode as a director on 19 April 2016 (1 page)
12 October 2016Termination of appointment of Robert Anthony Simmons as a director on 19 April 2016 (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Register inspection address has been changed from C/O Pssa Suite 111 Airport House Purley Way Croydon Surrey CR0 0XZ to Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ (1 page)
4 August 2016Register inspection address has been changed from C/O Pssa Suite 111 Airport House Purley Way Croydon Surrey CR0 0XZ to Pssa, Airport House Purley Way Croydon Surrey CR0 0XZ (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
24 June 2016Director's details changed for Mr Paul Andrew Jeffrey on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Stephen Sharrussell Gaffer on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Paul Andrew Jeffrey on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Laurence Piers Goode on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Robert Anthony Simmons on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 30 June 2015 (1 page)
24 June 2016Director's details changed for Mr Roger Knight on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 23 June 2016 (1 page)
24 June 2016Director's details changed for Mr Roger Knight on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Stephen Sharrussell Gaffer on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Elaine Margaret Cole on 23 June 2016 (1 page)
24 June 2016Director's details changed for Mr Laurence Piers Goode on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Robert Anthony Simmons on 23 June 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 December 2015Appointment of Mr Nigel Robert Bullock as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Nigel Robert Bullock as a director on 10 December 2015 (2 pages)
12 October 2015Appointment of Mr John Raymond Marshall as a director on 6 October 2015 (2 pages)
12 October 2015Appointment of Mr John Raymond Marshall as a director on 6 October 2015 (2 pages)
12 October 2015Termination of appointment of John Peter Wood as a director on 6 October 2015 (1 page)
12 October 2015Termination of appointment of John Peter Wood as a director on 6 October 2015 (1 page)
12 October 2015Appointment of Mr John Raymond Marshall as a director on 6 October 2015 (2 pages)
12 October 2015Termination of appointment of John Peter Wood as a director on 6 October 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 no member list (10 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (10 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (10 pages)
27 July 2015Termination of appointment of Kevin Stobbs as a director on 26 June 2015 (1 page)
27 July 2015Termination of appointment of Kevin Stobbs as a director on 26 June 2015 (1 page)
1 June 2015Appointment of Mr Kevin Stobbs as a director on 21 May 2015 (2 pages)
1 June 2015Appointment of Mr Kevin Stobbs as a director on 21 May 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (10 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (10 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (10 pages)
21 February 2014Appointment of Mr Roger Knight as a director (2 pages)
21 February 2014Appointment of Mr Roger Knight as a director (2 pages)
17 February 2014Termination of appointment of Gavin Hepburn as a director (1 page)
17 February 2014Termination of appointment of Gavin Hepburn as a director (1 page)
17 February 2014Appointment of Mr Alastair Roy Henman as a director (2 pages)
17 February 2014Appointment of Mr Alastair Roy Henman as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 November 2013Termination of appointment of Paul Painter as a director (1 page)
28 November 2013Termination of appointment of Paul Painter as a director (1 page)
22 November 2013Termination of appointment of Roger Knight as a director (1 page)
22 November 2013Termination of appointment of Keith Elsey as a director (1 page)
22 November 2013Termination of appointment of Roger Knight as a director (1 page)
22 November 2013Termination of appointment of Keith Elsey as a director (1 page)
1 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (13 pages)
30 July 2013Appointment of Mr Gerald John Denis Cowan as a director (2 pages)
30 July 2013Appointment of Mr Gerald John Denis Cowan as a director (2 pages)
18 July 2013Termination of appointment of Ritchie Bignell as a director (1 page)
18 July 2013Termination of appointment of Ritchie Bignell as a director (1 page)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Appointment of Mr John Peter Wood as a director (2 pages)
14 January 2013Appointment of Mr John Peter Wood as a director (2 pages)
7 November 2012Appointment of Mr Keith Elsey as a director (2 pages)
7 November 2012Appointment of Mr Keith Elsey as a director (2 pages)
27 September 2012Termination of appointment of John Marshall as a director (1 page)
27 September 2012Termination of appointment of John Marshall as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (12 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (12 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (12 pages)
23 April 2012Appointment of Mr Ritchie Bignell as a director (2 pages)
23 April 2012Appointment of Mr Ritchie Bignell as a director (2 pages)
20 April 2012Appointment of Mrs Deborah Maria Heald as a director (2 pages)
20 April 2012Appointment of Mrs Deborah Maria Heald as a director (2 pages)
21 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
21 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
19 October 2011Termination of appointment of Peter Jackson as a director (1 page)
19 October 2011Termination of appointment of Peter Jackson as a director (1 page)
1 August 2011Annual return made up to 1 August 2011 no member list (12 pages)
1 August 2011Annual return made up to 1 August 2011 no member list (12 pages)
1 August 2011Annual return made up to 1 August 2011 no member list (12 pages)
24 June 2011Director's details changed for Gavin Hepburn on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Gavin Hepburn on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Peter Alexander Iain Jackson on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Peter Alexander Iain Jackson on 23 June 2011 (2 pages)
2 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
2 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
11 August 2010Director's details changed for Roger Knight on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 no member list (12 pages)
11 August 2010Director's details changed for John Raymond Marshall on 1 August 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Gavin Hepburn on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Alexander Iain Jackson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Alexander Iain Jackson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Sharrussell Gaffer on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Sharrussell Gaffer on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Roger Knight on 1 August 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 1 August 2010 no member list (12 pages)
11 August 2010Director's details changed for John Raymond Marshall on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 no member list (12 pages)
11 August 2010Director's details changed for Gavin Hepburn on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Sharrussell Gaffer on 1 August 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Gavin Hepburn on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Alexander Iain Jackson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for John Raymond Marshall on 1 August 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Roger Knight on 1 August 2010 (2 pages)
7 December 2009Appointment of Mr Paul Anthony Painter as a director (3 pages)
7 December 2009Appointment of Mr Paul Anthony Painter as a director (3 pages)
30 November 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
30 November 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
1 August 2009Incorporation (31 pages)
1 August 2009Incorporation (31 pages)