AUTOMOTIVE PROTECTIVE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Owen Paul John Grundy as a person with significant control on 2025-10-23 |
| 21/10/2521 October 2025 New | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street London WC2H 9JQ on 2025-10-21 |
| 17/10/2517 October 2025 New | Cessation of Owen Paul John Grundy as a person with significant control on 2025-10-17 |
| 30/09/2530 September 2025 New | Director's details changed for Mr Owen Paul John Grundy on 2025-09-25 |
| 02/08/252 August 2025 | Compulsory strike-off action has been discontinued |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-05-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Director's details changed for Mr Owen Paul John Grundy on 2024-02-28 |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 28/02/2428 February 2024 | Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB England to 85 Great Portland Street London W1W 7LT on 2024-02-28 |
| 08/02/248 February 2024 | Change of details for Owen Paul John Grundy as a person with significant control on 2024-02-07 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/01/2213 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 13/09/2013 September 2020 | REGISTERED OFFICE CHANGED ON 13/09/2020 FROM UNIT 405 41 OXFORD STREET LEAMINGTON SPA CV32 4RA ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 17/04/2017 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN PAUL JOHN GRUNDY |
| 23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
| 23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN PAUL JOHN GRUNDY |
| 23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR OWEN GRUNDY |
| 23/08/1923 August 2019 | DIRECTOR APPOINTED MR OWEN PAUL JOHN GRUNDY |
| 16/08/1916 August 2019 | COMPANY NAME CHANGED BELLRING LIMITED CERTIFICATE ISSUED ON 16/08/19 |
| 15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
| 15/08/1915 August 2019 | DIRECTOR APPOINTED OWEN PAUL JOHN GRUNDY |
| 15/08/1915 August 2019 | CESSATION OF DARREN SYMES AS A PSC |
| 02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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