A P SECURITY (APS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Martyn Charles Webster on 2025-04-17

View Document

22/04/2522 April 2025 Director's details changed for Mr Martyn Charles Webster on 2025-04-17

View Document

17/04/2517 April 2025 Secretary's details changed for Martyn Charles Webster on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Maheshchandra Hari on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Kevin Terence Lawrence on 2025-04-17

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-09-30

View Document

26/06/2426 June 2024 Satisfaction of charge 049269520002 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049269520003

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESHCHANDRA HARI / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TERENCE LAWRENCE / 05/02/2015

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 05/02/2015

View Document

05/02/155 February 2015 Registered office address changed from , 55 Loudoun Road, St John's Wood, London, NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 2015-02-05

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049269520002

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

17/03/1417 March 2014 Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ on 2014-03-17

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 09/10/2013

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 09/10/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 09/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 09/10/2012

View Document

12/11/1212 November 2012 14/06/12 STATEMENT OF CAPITAL GBP 12000

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED A P SECURITY (NORTH) LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES WEBSTER / 09/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TERENCE LAWRENCE / 09/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHESHCHANDRA HARI / 09/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

15/10/0815 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

08/05/088 May 2008

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS; AMEND

View Document

01/11/051 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/039 October 2003

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 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