APPROVED SECURITY SOLUTIONS LIMITED

54-56 Ormskirk Street, St. Helens, WA10 2TF, England
StatusACTIVE
Company No.10284161
CategoryPrivate Limited Company
Incorporated18 Jul 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

APPROVED SECURITY SOLUTIONS LIMITED is an active private limited company with number 10284161. It was incorporated 7 years, 11 months, 9 days ago, on 18 July 2016. The company address is 54-56 Ormskirk Street, St. Helens, WA10 2TF, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-29

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Davies

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Mciver

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

Old address: Poplar House Jackson Street St. Helens Merseyside WA9 3AP United Kingdom

New address: 54-56 Ormskirk Street St. Helens WA10 2TF

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cross

Termination date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Davies

Appointment date: 2019-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2018

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 3 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Oakes

Termination date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dap Engineering Ltd

Cessation date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Cross

Notification date: 2017-07-17

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Cross

Appointment date: 2017-07-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELINE DOVE LIMITED

FLAT 4 ST CLEMENTS COURT,WESTON-SUPER-MARE,BS22 6NH

Number:11530727
Status:ACTIVE
Category:Private Limited Company

ASHWORTH AND PARKER LIMITED

UNIT C MERLIN WAY,NEWCASTLE UPON TYNE,NE27 0QG

Number:06866013
Status:ACTIVE
Category:Private Limited Company

GAYDONFIELD ASSOCIATES LIMITED

LUDLOW BUSINESS PARK,LUDLOW,SY8 1XD

Number:09253478
Status:ACTIVE
Category:Private Limited Company

GORMAN BARNES LTD

14 JOHNSON CLOSE,BEDFORD,MK43 0JT

Number:11103805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAYED LTD

3 KING STREET,ALFRETON,DE55 7AF

Number:08554332
Status:ACTIVE
Category:Private Limited Company

SCIMITAR STEELS (LIVERPOOL) LTD

SEYMOUR CHAMBERS 92 LONDON ROAD,,L3 5NW

Number:03693965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source