ADVANCED SECURITY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/07/233 July 2023 Change of details for Mr Jason Lee Todhunter as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Secretary's details changed for Dawn Todhunter on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Jason Lee Todhunter on 2023-06-30

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Cessation of Christopher Paul Durkan as a person with significant control on 2022-05-12

View Document

20/05/2220 May 2022 Notification of Jason Todhunter as a person with significant control on 2022-05-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CESSATION OF JASON LEE TODHUNTER AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL DURKAN

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, SECRETARY JASON TODHUNTER

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 119 WAKEFIELD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7HH ENGLAND

View Document

23/03/2123 March 2021 CESSATION OF RICHARD JAMES SUMNER AS A PSC

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM KIRK HOUSE 1 KIRKGATE BIRSTALL WEST YORKSHIRE WF17 9HE UNITED KINGDOM

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE SUMNER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 ADOPT ARTICLES 24/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / DAWN TODHUNTER / 18/01/2017

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH SUMNER / 18/01/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 SECRETARY APPOINTED DAWN TODHUNTER

View Document

01/04/161 April 2016 SECRETARY APPOINTED CLAIRE ELIZABETH SUMNER

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE TODHUNTER / 19/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GLADSTONE HOUSE 119 WAKEFIELD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7HH

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE TODHUNTER / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUMNER / 19/10/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SUMNER / 20/01/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON LEE TODHUNTER / 20/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE TODHUNTER / 20/01/2010

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM TONG HALL TONG BRADFORD BD4 0RR

View Document

22/10/0922 October 2009 Annual return made up to 20 January 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 20 January 2008 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS W YORKS LS11 5QP

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1B BACK LANE, NEW FARNLEY LEEDS WEST YORKSHIRE LS12 5HN

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 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