ASSET PROTECTION GROUP COMPLIANCE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-07-31

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

14/02/2414 February 2024 Termination of appointment of Anne Jackson as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Cessation of Benjamin Jackson as a person with significant control on 2023-10-02

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/08/2318 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-07-31

View Document

04/08/234 August 2023 Cessation of Craig Richard Mackay as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Notification of Benjamin Jackson as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

04/08/234 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

02/06/232 June 2023 Certificate of change of name

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Peter Derrick Holland as a director on 2022-07-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

22/01/2222 January 2022 Termination of appointment of Nicola Roberts as a director on 2022-01-22

View Document

22/01/2222 January 2022 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/12/1824 December 2018 CESSATION OF JAMES JOHN SMITH AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM SUITE 2 MANDARIN COURT WARRINGTON WA1 1GG ENGLAND

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CURRSHO FROM 31/05/2017 TO 30/11/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 01/05/2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS SUPPORT SERVICES LTD

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

21/07/1521 July 2015 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS SUPPORT SERVICES LTD

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MISS JENNIFER AMY JACKSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MISS ANNE WITHNELL

View Document

05/06/155 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR SWIFT FIRE AND SECURITY GROUP PLC

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR JAMES JOHN SMITH

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM MATTHEW ELLIOT HOUSE, 64 BROADWAY, SALFORD QUAYS MANCHESTER M50 2TS

View Document

16/10/1216 October 2012 PREVSHO FROM 30/11/2012 TO 31/05/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1217 July 2012 CORPORATE DIRECTOR APPOINTED SWIFT FIRE AND SECURITY GROUP PLC

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/04/1111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR REMOTE VIDEO RESPONSE CENTRE LIMITED

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

18/06/1018 June 2010 CORPORATE DIRECTOR APPOINTED REMOTE VIDEO RESPONSE CENTRE LIMITED

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/0921 May 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 23/04/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED SWIFT FIRE & SECURITY (BRISTOL) LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED SWIFT FIRE & SECURITY SYSTEMS LI MITED CERTIFICATE ISSUED ON 11/10/06

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

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