APPROVED SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-19 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/04/245 April 2024 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-04-05 |
05/04/245 April 2024 | Change of details for Mr Jabar Masood as a person with significant control on 2024-04-05 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/10/2325 October 2023 | Change of details for Approved Security Holdings Limited as a person with significant control on 2016-07-01 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / APPROVED SECURITY HOLDINGS LTSD / 01/07/2016 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, SECRETARY ABLAL MASOOD |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/02/1718 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 65 SUMMER LANE BIRMINGHAM WEST MIDLANDS B19 3NG UNITED KINGDOM |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 18-22 STONEY LANE YARDLEY BIRMINGHAM B25 8YP |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 66-68 SUMMER LANE BIRMINGHAM WEST MIDLANDS B19 3NG |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ABLAL MASOOD / 15/05/2013 |
15/05/1315 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JABAR MASOOD / 15/05/2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | 02/05/12 NO CHANGES |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | 02/05/11 NO CHANGES |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 208 LOZELLS ROAD LOZELLS BIRMINGHAM B19 1NP |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 02/05/09; NO CHANGE OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | 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