APT SECURITY SHUTTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2025-02-28 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-11 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/09/2425 September 2024 | Registration of charge 100267470002, created on 2024-09-24 |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2024-02-29 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-11 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2023-02-28 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/05/216 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/12/204 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM ALSTON HOUSE ALSTON HOUSE , ALSTON STREET , UNIT 1 , WOOLFOLD INDUSTRIAL ESTATE BURY BL8 1SF ENGLAND |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 6 MARKET STREET BURY LANCASHIRE BL9 0AJ UNITED KINGDOM |
| 03/12/193 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | SECRETARY APPOINTED MRS ANGELA CLAIRE STOTT |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 23/08/1823 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100267470001 |
| 01/08/181 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE EDWARD GREASBY / 24/05/2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/09/1720 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | DIRECTOR APPOINTED MR GARETH LEE EDWARD GREASBY |
| 20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2 HEAP BRIDGE BURY BL9 7HR UNITED KINGDOM |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN TONGE / 25/08/2016 |
| 25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 APT SECURITY SHUTTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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