APS SECURITY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Liquidators' statement of receipts and payments to 2024-07-13 |
16/09/2316 September 2023 | Liquidators' statement of receipts and payments to 2023-07-13 |
14/09/2214 September 2022 | Liquidators' statement of receipts and payments to 2022-07-13 |
28/07/2128 July 2021 | Statement of affairs |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Registered office address changed from 10 Newcastle Street Burslem Stoke on Trent Staffordshire ST6 3QF England to Scope House Weston Road Crewe CW1 6DD on 2021-07-28 |
28/07/2128 July 2021 | Appointment of a voluntary liquidator |
28/07/2128 July 2021 | Resolutions |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 284 HIGH STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5TY |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LEIGH JAMES MASSEY / 24/02/2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1517 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MASSEY |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 32A WATERLOO ROAD BURSLEM STOKE ON TRENT ST6 3ES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES MASSEY / 11/12/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MASSEY / 11/12/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/09/097 September 2009 | APPOINTMENT TERMINATED SECRETARY KIRSTY DALE |
23/12/0823 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0618 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/05/055 May 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
29/12/0429 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0319 December 2003 | SECRETARY RESIGNED |
11/12/0311 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APS SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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