ADVANCED PROTECTIVE SYSTEMS LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Second filing of Confirmation Statement dated 2023-12-31 |
22/07/2522 July 2025 New | Satisfaction of charge 032600620006 in full |
22/07/2522 July 2025 New | Satisfaction of charge 032600620005 in full |
20/05/2520 May 2025 | Director's details changed for Mr Simon John Abley on 2024-12-20 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
29/09/2429 September 2024 | Accounts for a small company made up to 2023-12-31 |
15/08/2415 August 2024 | Registration of charge 032600620007, created on 2024-08-13 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
08/11/238 November 2023 | Registration of charge 032600620006, created on 2023-11-02 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-02 with updates |
26/04/2326 April 2023 | Appointment of Daniel James Bratton as a director on 2023-03-06 |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Memorandum and Articles of Association |
24/03/2324 March 2023 | Particulars of variation of rights attached to shares |
24/03/2324 March 2023 | Change of share class name or designation |
24/03/2324 March 2023 | Registration of charge 032600620005, created on 2023-03-20 |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
21/03/2321 March 2023 | Appointment of Mr Simon John Abley as a director on 2023-03-20 |
21/03/2321 March 2023 | Termination of appointment of G P & S Limited as a secretary on 2023-03-20 |
21/03/2321 March 2023 | Termination of appointment of Jennifer Mair as a director on 2023-03-20 |
21/03/2321 March 2023 | Termination of appointment of Michael Warrilow as a director on 2023-03-20 |
21/03/2321 March 2023 | Cessation of Northcliffe Investments Limited as a person with significant control on 2023-03-20 |
21/03/2321 March 2023 | Notification of Obsequio Group Limited as a person with significant control on 2023-03-20 |
21/03/2321 March 2023 | Registered office address changed from 175 Bennett Street Long Eaton Nottingham Nottinghamshire NG10 4HG to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2023-03-21 |
21/03/2321 March 2023 | Appointment of Simon John Cashmore as a director on 2023-03-20 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
08/07/218 July 2021 | Termination of appointment of Christopher Bee as a director on 2021-04-23 |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREYS |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/11/1417 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEE / 28/10/2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
10/09/1310 September 2013 | DIRECTOR APPOINTED CHRISTOPHER BEE |
10/09/1310 September 2013 | DIRECTOR APPOINTED MARK HUMPHREYS |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | ALTER ARTICLES 20/02/2013 |
18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
14/03/1214 March 2012 | VARYING SHARE RIGHTS AND NAMES |
14/03/1214 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/10/1113 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/10/1015 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/11/0920 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 01/10/2009 |
20/11/0920 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARRILOW / 01/10/2009 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/10/0815 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 26/08/2008 |
15/10/0815 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARRILOW / 08/10/2007 |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | GBP IC 1000/900 22/02/08 GBP SR [email protected]=100 |
28/02/0828 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/12/0731 December 2007 | DIRECTOR RESIGNED |
21/12/0721 December 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/09/0721 September 2007 | |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 173-175 BENNETT STREET, LONG EATON, NOTTINGHAM NOTTINGHAMSHIRE NG10 4HG |
02/01/072 January 2007 | NEW SECRETARY APPOINTED |
02/01/072 January 2007 | SECRETARY RESIGNED |
13/10/0613 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 173 BENNETT STREET, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 4HG |
21/04/0621 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0527 October 2005 | |
27/10/0527 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 173 BENNETT STREET LONGEATON NOTTINGHAM NOTTINGHAMSHIRE NG10 4HG |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/11/049 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/048 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/043 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/04/0322 April 2003 | |
22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: G OFFICE CHANGED 22/04/03 67 WHARFEDALE ROAD LONG EATON NOTTINGHAM NG10 3HE |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
28/11/0228 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/02/0214 February 2002 | EACH SHARE SUB DIV & CO 08/02/02 |
06/11/016 November 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/11/007 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
21/07/9921 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/11/985 November 1998 | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS |
04/08/984 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
09/10/979 October 1997 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
19/08/9719 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/966 December 1996 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
06/12/966 December 1996 | NEW DIRECTOR APPOINTED |
11/10/9611 October 1996 | SECRETARY RESIGNED |
07/10/967 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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