ABSOLUTE PROTECTION AND INVESTIGATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Termination of appointment of Penelope Lynn Harding as a director on 2024-03-25

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

19/07/2319 July 2023 Cessation of Tyrone Alan Stow as a person with significant control on 2023-07-01

View Document

19/07/2319 July 2023 Termination of appointment of Tyrone Alan Stow as a director on 2023-06-01

View Document

19/07/2319 July 2023 Cessation of Penelope Lynn Harding as a person with significant control on 2023-07-01

View Document

19/07/2319 July 2023 Registered office address changed from 8 Fair Close Feltwell Thetford IP26 4AU England to 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr David Lee Stow as a director on 2023-07-01

View Document

19/07/2319 July 2023 Notification of David Lee Stow as a person with significant control on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

27/02/2327 February 2023 Change of details for Mr Tyrone Alan Stow as a person with significant control on 2016-04-14

View Document

27/02/2327 February 2023 Change of details for Mrs Penelope Lynn Harding as a person with significant control on 2016-04-14

View Document

27/02/2327 February 2023 Director's details changed for Mrs Penelope Lynn Harding on 2020-09-20

View Document

27/02/2327 February 2023 Director's details changed for Mr Tyrone Alan Stow on 2019-10-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

09/02/229 February 2022 Cessation of Thomas David Szawatkowski as a person with significant control on 2020-11-23

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SZAWATKOWSKI

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 68 HASELMERE CLOSE BURY ST. EDMUNDS IP32 7JQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM UNIT 17 PARK FARM BUSINESS CENTRE FORNHAM ST GENEVIEVE BURY ST EDMUNDS SUFFOLK IP28 6TS ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR TYRONE ALAN STOW

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR TYRONE STOW

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HURRELL

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE LYNN HARDING / 14/01/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 32-33 PORTERS HOUSE BURY ST EDMUNDS SUFFOLK IP32 7AB ENGLAND

View Document

14/01/1614 January 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