ADVANCED PROTECTIVE SYSTEMS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2023-12-31

View Document

22/07/2522 July 2025 NewSatisfaction of charge 032600620006 in full

View Document

22/07/2522 July 2025 NewSatisfaction of charge 032600620005 in full

View Document

20/05/2520 May 2025 Director's details changed for Mr Simon John Abley on 2024-12-20

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 032600620007, created on 2024-08-13

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/11/238 November 2023 Registration of charge 032600620006, created on 2023-11-02

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

26/04/2326 April 2023 Appointment of Daniel James Bratton as a director on 2023-03-06

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Particulars of variation of rights attached to shares

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Registration of charge 032600620005, created on 2023-03-20

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of Mr Simon John Abley as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of G P & S Limited as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Jennifer Mair as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Michael Warrilow as a director on 2023-03-20

View Document

21/03/2321 March 2023 Cessation of Northcliffe Investments Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Notification of Obsequio Group Limited as a person with significant control on 2023-03-20

View Document

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

View Document

21/03/2321 March 2023 Appointment of Simon John Cashmore as a director on 2023-03-20

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Termination of appointment of Christopher Bee as a director on 2021-04-23

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREYS

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEE / 28/10/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED CHRISTOPHER BEE

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MARK HUMPHREYS

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 ALTER ARTICLES 20/02/2013

View Document

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARRILOW / 01/10/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 26/08/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARRILOW / 08/10/2007

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 GBP IC 1000/900 22/02/08 GBP SR [email protected]=100

View Document

28/02/0828 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007

View Document

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

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006

View Document

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

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003

View Document

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

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 EACH SHARE SUB DIV & CO 08/02/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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