APT SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/02/2519 February 2025 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19 |
19/07/2419 July 2024 | Previous accounting period extended from 2024-01-30 to 2024-06-30 |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2023-01-30 |
28/07/2328 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with updates |
27/03/2327 March 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-30 |
01/02/231 February 2023 | Termination of appointment of Antonia Jeanne Moss as a secretary on 2023-01-31 |
01/02/231 February 2023 | Cessation of Antonia Jeanne Moss as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Cessation of Gary Neil Carter as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Gary Neil Carter as a director on 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Thomas Henry Greville Howard as a director on 2023-01-31 |
01/02/231 February 2023 | Notification of Spy Alarms Limited as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Registered office address changed from 170 Upper Elmers End Road Beckenham Kent BR3 3DY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2023-02-01 |
01/02/231 February 2023 | Appointment of Mr Darren Green as a director on 2023-01-31 |
01/02/231 February 2023 | Appointment of Hugo Neville De Beer as a director on 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Simon Gareth Thomas as a director on 2023-01-31 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
21/12/2221 December 2022 | Satisfaction of charge 1 in full |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
22/11/1622 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
01/04/161 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
17/10/1417 October 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
25/09/1425 September 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 |
31/03/1431 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
27/12/1327 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
04/04/134 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | SECRETARY'S PARTICULARS CHANGED |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0712 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0610 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | SECRETARY'S PARTICULARS CHANGED |
01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/04/043 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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