AUTOMOTIVE PROTECTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewChange of details for Owen Paul John Grundy as a person with significant control on 2025-10-23

View Document

21/10/2521 October 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street London WC2H 9JQ on 2025-10-21

View Document

17/10/2517 October 2025 NewCessation of Owen Paul John Grundy as a person with significant control on 2025-10-17

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Owen Paul John Grundy on 2025-09-25

View Document

02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Director's details changed for Mr Owen Paul John Grundy on 2024-02-28

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB England to 85 Great Portland Street London W1W 7LT on 2024-02-28

View Document

08/02/248 February 2024 Change of details for Owen Paul John Grundy as a person with significant control on 2024-02-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM UNIT 405 41 OXFORD STREET LEAMINGTON SPA CV32 4RA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN PAUL JOHN GRUNDY

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN PAUL JOHN GRUNDY

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN GRUNDY

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR OWEN PAUL JOHN GRUNDY

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED BELLRING LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED OWEN PAUL JOHN GRUNDY

View Document

15/08/1915 August 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

02/05/192 May 2019 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