ADVANCE SECURITY SCREENING LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY HUDSON

View Document

30/05/1930 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON BARKER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O RICHARD LANE THORNBURY HOUSE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD ENGLAND

View Document

07/08/147 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR ANDREW NURSE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD LANE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR IAN BRUSCHETT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SAWFORD

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTS AL2 1HA

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS CLAIRE NURSE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL DE ROECK

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS TRACEY HUDSON

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR RICHARD LANE

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS ALISON BARKER

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SAWFORD / 05/05/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, UNIT 2, 40 COLDHARBOUR LANE, HARPENDEN, HERTS, L5 4UN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: UNIT 2, 40 COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE AL5 4UN

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: C/O HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 S369(4) SHT NOTICE MEET 27/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 S386 DIS APP AUDS 27/07/98

View Document

31/07/9831 July 1998 S366A DISP HOLDING AGM 27/07/98

View Document

31/07/9831 July 1998 S252 DISP LAYING ACC 27/07/98

View Document

19/05/9819 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information