APS GROUP SECURE SOLUTIONS LIMITED

Chetham House Chetham House, Stockport, SK3 0ZP, Cheshire
StatusACTIVE
Company No.07007434
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

APS GROUP SECURE SOLUTIONS LIMITED is an active private limited company with number 07007434. It was incorporated 14 years, 9 months, 13 days ago, on 02 September 2009. The company address is Chetham House Chetham House, Stockport, SK3 0ZP, Cheshire.



Company Fillings

Accounts with accounts type small

Date: 30 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070074340003

Charge creation date: 2021-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070074340002

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/09/2016

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aps Group Global Limited

Change date: 2019-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-25

Psc name: Aps Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jan 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 21 Jan 2019

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070074340002

Charge creation date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Glyn Elfed Jones

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mrs Kim Melita Naylor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Holmes

Appointment date: 2015-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed APS1 LIMITED\certificate issued on 06/03/14

Documents

View document PDF

Change of name notice

Date: 06 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Snelson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Elfed Jones

Change date: 2013-07-30

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed philip myers press LIMITED\certificate issued on 06/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2009

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-09-30

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed PMP3 LIMITED\certificate issued on 21/09/09

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kim naylor

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed glyn jones

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOR AND YONGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08689346
Status:ACTIVE
Category:Private Limited Company

BLUE OCEAN SAILING LIMITED

2 BACK LANE,CHIPPING CAMPDEN,GL55 6SJ

Number:04620265
Status:ACTIVE
Category:Private Limited Company

EAVES TECHNICAL SERVICES LTD

SILVERBIRCHES,LUTTERWORTH,LE17 4YR

Number:11756918
Status:ACTIVE
Category:Private Limited Company

GLOBAL ASSETS INVESTMENTS LIMITED

47 47 POWIS SQUARE,LONDON,W11 2AX

Number:11768818
Status:ACTIVE
Category:Private Limited Company

PERENCO OIL AND GAS COLOMBIA LIMITED

8 HANOVER SQUARE,LONDON,W1S 1HQ

Number:01789505
Status:ACTIVE
Category:Private Limited Company

PH ORTHODOC LTD

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:11843874
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