ASSET PROTECTION SECURITY SERVICES LTD

Company Documents

DateDescription
24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Registered office address changed from 23 Redhill Walk Castleford WF10 4SJ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-24

View Document

24/03/2524 March 2025 Statement of affairs

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Current accounting period extended from 2020-12-31 to 2021-06-30

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR MATTHEW ARRAN WALKER

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM IVEGATE HOUSE 8 IVEGATE YEADON LEEDS LS19 7RE ENGLAND

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

08/12/178 December 2017 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