ADVANCED SECURITY PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/07/233 July 2023 | Change of details for Mr Jason Lee Todhunter as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Secretary's details changed for Dawn Todhunter on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Mr Jason Lee Todhunter on 2023-06-30 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Cessation of Christopher Paul Durkan as a person with significant control on 2022-05-12 |
20/05/2220 May 2022 | Notification of Jason Todhunter as a person with significant control on 2022-05-12 |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-23 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CESSATION OF JASON LEE TODHUNTER AS A PSC |
23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL DURKAN |
23/03/2123 March 2021 | APPOINTMENT TERMINATED, SECRETARY JASON TODHUNTER |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
23/03/2123 March 2021 | SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 119 WAKEFIELD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7HH ENGLAND |
23/03/2123 March 2021 | CESSATION OF RICHARD JAMES SUMNER AS A PSC |
16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM KIRK HOUSE 1 KIRKGATE BIRSTALL WEST YORKSHIRE WF17 9HE UNITED KINGDOM |
16/09/2016 September 2020 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SUMNER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | ADOPT ARTICLES 24/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
10/01/1810 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAWN TODHUNTER / 18/01/2017 |
20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH SUMNER / 18/01/2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | SECRETARY APPOINTED DAWN TODHUNTER |
01/04/161 April 2016 | SECRETARY APPOINTED CLAIRE ELIZABETH SUMNER |
12/02/1612 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
19/10/1519 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE TODHUNTER / 19/10/2015 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GLADSTONE HOUSE 119 WAKEFIELD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7HH |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE TODHUNTER / 19/10/2015 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUMNER / 19/10/2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SUMNER / 20/01/2010 |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE TODHUNTER / 20/01/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE TODHUNTER / 20/01/2010 |
24/03/1024 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM TONG HALL TONG BRADFORD BD4 0RR |
22/10/0922 October 2009 | Annual return made up to 20 January 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual return made up to 20 January 2008 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS W YORKS LS11 5QP |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1B BACK LANE, NEW FARNLEY LEEDS WEST YORKSHIRE LS12 5HN |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | SECRETARY RESIGNED |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company