ADVANCED POLICING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
27/01/2227 January 2022 | Application to strike the company off the register |
13/01/2213 January 2022 | |
13/01/2213 January 2022 | |
13/01/2213 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
13/01/2213 January 2022 | |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
04/01/194 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG AITKEN |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA HAY |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
22/01/1822 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
09/06/169 June 2016 | SAIL ADDRESS CHANGED FROM: 52 QUIXOTE CRESCENT FRINDSBURY ROCHESTER KENT ME2 3XD UNITED KINGDOM |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O SEETEC 75-77 MAIN ROAD HOCKLEY ESSEX SS5 4RG ENGLAND |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM CHURCHWARD HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE SN2 2NA |
09/06/169 June 2016 | DIRECTOR APPOINTED MRS LESLEY BARRY |
09/06/169 June 2016 | DIRECTOR APPOINTED MR JOHN BAUMBACK |
09/06/169 June 2016 | SECRETARY APPOINTED MR JOHN BAUMBACK |
09/06/169 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/06/1517 June 2015 | DIRECTOR APPOINTED CRAIG JOHN AITKEN |
17/06/1517 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
11/03/1411 March 2014 | COMPANY NAME CHANGED OUTSOURCE AUTOMOTIVE LTD CERTIFICATE ISSUED ON 11/03/14 |
10/03/1410 March 2014 | CURRSHO FROM 31/12/2014 TO 31/07/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA KAY HAY / 07/03/2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 90/92 KING STREET MAIDSTONE KENT ME14 1BH UNITED KINGDOM |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHIFFING |
24/06/1324 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | SAIL ADDRESS CREATED |
17/05/1217 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
24/05/1124 May 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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