APT SECURITY SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/09/2425 September 2024 Registration of charge 100267470002, created on 2024-09-24

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/05/216 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 6 MARKET STREET BURY LANCASHIRE BL9 0AJ UNITED KINGDOM

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 SECRETARY APPOINTED MRS ANGELA CLAIRE STOTT

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100267470001

View Document

01/08/181 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE EDWARD GREASBY / 24/05/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/09/1720 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR GARETH LEE EDWARD GREASBY

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2 HEAP BRIDGE BURY BL9 7HR UNITED KINGDOM

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN TONGE / 25/08/2016

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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