APPROVED SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Miss Joanne Mciver on 2025-02-05

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Cessation of Thomas Cross as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Notification of Thomas Joseph Cross as a person with significant control on 2025-01-31

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Notification of Thomas Cross as a person with significant control on 2024-09-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Cessation of Joanne Mciver as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Notification of Joanne Mciver as a person with significant control on 2024-09-26

View Document

27/09/2427 September 2024 Cessation of Thomas Cross as a person with significant control on 2024-09-26

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Current accounting period extended from 2023-12-29 to 2024-03-31

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM POPLAR HOUSE JACKSON STREET ST. HELENS MERSEYSIDE WA9 3AP UNITED KINGDOM

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MS JOANNE MCIVER

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

26/01/1926 January 2019 DIRECTOR APPOINTED MR STEPHEN JAMES DAVIES

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

10/06/1810 June 2018 01/10/17 STATEMENT OF CAPITAL GBP 3

View Document

10/06/1810 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL OAKES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CROSS

View Document

29/08/1729 August 2017 CESSATION OF DAP ENGINEERING LTD AS A PSC

View Document

29/08/1729 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 1

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR THOMAS CROSS

View Document

18/07/1618 July 2016 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