AUTOMATED LOSS PREVENTION SYSTEMS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / AUTOMATED SECURITY (HOLDINGS) PUBLIC LIMITED COMPANY / 01/03/2018

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/15

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/14

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

05/07/135 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

04/05/124 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/03/1226 March 2012 SOLVENCY STATEMENT DATED 13/03/12

View Document

26/03/1226 March 2012 REDUCE ISSUED CAPITAL 13/03/2012

View Document

26/03/1226 March 2012 STATEMENT BY DIRECTORS

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 1

View Document

10/05/1110 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RUTH HORTON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANTON BERNARD ALPHONSUS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID LEO KAYE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RUTH HELEN HORTON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HARRIS

View Document

02/06/082 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

11/06/0411 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/015 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS; AMEND

View Document

15/01/9715 January 1997 S366A DISP HOLDING AGM 02/01/97

View Document

15/01/9715 January 1997 S252 DISP LAYING ACC 02/01/97

View Document

15/01/9715 January 1997 S386 DISP APP AUDS 02/01/97

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: THE CLOCK HOUSE THE CAMPUS HEMEL HEMPSTEAD HERTS HP2 7TL

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/02/9626 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/95

View Document

26/02/9626 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

26/02/9626 February 1996 £ NC 1050000/8000000 18/1

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: 25/26 HAMPSTEAD HIGH STREET LONDON NW3 1QA

View Document

28/06/9328 June 1993 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/9328 June 1993 REREGISTRATION PLC-PRI 25/05/93

View Document

01/06/931 June 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/931 June 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 SHARES AGREEMENT OTC

View Document

14/06/9014 June 1990 £ NC 50000/1050000 31/05/90

View Document

14/06/9014 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9014 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/90

View Document

31/05/9031 May 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/05/9031 May 1990 APPLICATION COMMENCE BUSINESS

View Document

24/05/9024 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED GLADECROFT PLC CERTIFICATE ISSUED ON 18/05/90

View Document

29/03/9029 March 1990 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