APM SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Yannick Neba as a director on 2024-05-22

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

26/02/2426 February 2024 Appointment of Mr Yannick Neba as a director on 2024-02-20

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR WALID AHMED ABD EL-WALY ABBAS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR AHMED ABOUELWAFA AZZAB KABIR ABOUTALEB

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR WALID ABBAS

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAIMAA ABDALLA

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS SHAIMAA MOHAMED MOUSTAFA ABDALLA

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 31 NORMAN ROAD LUTON BEDFORDSHIRE LU3 1JL ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / WALID AHMED ABD EL-WALY ABBAS / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR WALID AHMED ABD EL-WALY ABBAS / 25/03/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 72 CARDIGAN STREET LUTON LU1 1RR UNITED KINGDOM

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALID AHMED ABD EL-WALY ABBAS / 06/07/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALID AHMED ABD EL-WALY ABBAS / 21/05/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALID AHMED ABD EL-WALY ABBAS / 04/04/2018

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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