ASSET PROTECT SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewAccounts for a dormant company made up to 2023-02-28

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 82 GORING ROAD GORING-BY-SEA WORTHING BN12 4AB ENGLAND

View Document

25/03/2025 March 2020 CESSATION OF CHARLES JOSEPH BURNARD AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES BURNARD

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BRIAN BEADLE

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 4 TOWER ROAD BRIGHTON BN2 0GF UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/10/178 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MARK BRIAN BEADLE

View Document

29/03/1729 March 2017 PREVEXT FROM 31/01/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/01/168 January 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