ASSURED DATA PROTECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/11/247 November 2024 Satisfaction of charge 101610430002 in full

View Document

07/11/247 November 2024 Satisfaction of charge 101610430001 in full

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Notification of Assured Data Protection Bidco Limited as a person with significant control on 2023-10-06

View Document

16/10/2316 October 2023 Cessation of Simon Edward Chappell as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Registration of charge 101610430002, created on 2023-10-06

View Document

09/10/239 October 2023 Registration of charge 101610430001, created on 2023-10-06

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

20/02/2320 February 2023 Particulars of variation of rights attached to shares

View Document

20/02/2320 February 2023 Sub-division of shares on 2023-01-31

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

14/02/2314 February 2023 Appointment of Andrew Eva as a director on 2023-01-31

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Stewart Richard Parkin as a director on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Stacy Hayes as a director on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-05-03 with updates

View Document

06/07/216 July 2021 Registered office address changed from 2B Harewood House Estate Harewood Leeds LS17 9LF England to 11a Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 2021-07-06

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 ADOPT ARTICLES 22/01/2020

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/04/1810 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM THE KENNELS HAREWOOD YARD HAREWOOD HOUSE ESTATE LEEDS WEST YORKSHIRE LS17 9LF

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ROBERT MACKLE

View Document

18/09/1618 September 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 5-7 ST PAUL'S STREET LEEDS LS1 2JG UNITED KINGDOM

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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