APT SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

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

View Document

19/07/2419 July 2024 Previous accounting period extended from 2024-01-30 to 2024-06-30

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-01-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-30

View Document

01/02/231 February 2023 Termination of appointment of Antonia Jeanne Moss as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Antonia Jeanne Moss as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Gary Neil Carter as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Gary Neil Carter as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Thomas Henry Greville Howard as a director on 2023-01-31

View Document

01/02/231 February 2023 Notification of Spy Alarms Limited as a person with significant control on 2023-01-31

View Document

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

View Document

01/02/231 February 2023 Appointment of Mr Darren Green as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Hugo Neville De Beer as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Simon Gareth Thomas as a director on 2023-01-31

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

21/12/2221 December 2022 Satisfaction of charge 1 in full

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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