APS GROUP SECURE SOLUTIONS LIMITED - History of Changes


DateDescription
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES
2024-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/24
2023-10-07 update account_category FULL => SMALL
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-06-07 update num_mort_charges 2 => 3
2021-06-07 update num_mort_satisfied 1 => 2
2021-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070074340003
2021-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070074340002
2019-10-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2016
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / APS GROUP GLOBAL LIMITED / 21/08/2019
2019-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / APS GROUP LIMITED / 25/07/2019
2019-05-07 update account_category SMALL => FULL
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19
2019-01-21 update statutory_documents SAIL ADDRESS CREATED
2019-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-07 update num_mort_charges 1 => 2
2018-07-07 update num_mort_outstanding 1 => 2
2018-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070074340002
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-08-07 update account_category FULL => SMALL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-17 update statutory_documents DIRECTOR APPOINTED MR JOHN HOLMES
2015-11-17 update statutory_documents DIRECTOR APPOINTED MRS KIM MELITA NAYLOR
2015-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents 02/09/15 FULL LIST
2014-11-07 update account_category DORMANT => FULL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 delete address CHETHAM HOUSE BIRD HALL LANE STOCKPORT CHESHIRE UK SK3 0ZP
2014-10-07 insert address CHETHAM HOUSE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0ZP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-09-23 update statutory_documents 02/09/14 FULL LIST
2014-04-07 insert company_previous_name APS1 LIMITED
2014-04-07 update name APS1 LIMITED => APS GROUP SECURE SOLUTIONS LIMITED
2014-03-06 update statutory_documents COMPANY NAME CHANGED APS1 LIMITED CERTIFICATE ISSUED ON 06/03/14
2014-03-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-10-07 delete sic_code 70100 - Activities of head offices
2013-10-07 insert sic_code 18129 - Printing n.e.c.
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 02/09/13 FULL LIST
2013-09-18 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN SNELSON
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN ELFED JONES / 30/07/2013
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 insert company_previous_name PHILIP MYERS PRESS LIMITED
2013-06-24 update name PHILIP MYERS PRESS LIMITED => APS1 LIMITED
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-06 update statutory_documents COMPANY NAME CHANGED PHILIP MYERS PRESS LIMITED CERTIFICATE ISSUED ON 06/12/12
2012-09-18 update statutory_documents 02/09/12 FULL LIST
2012-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-09-05 update statutory_documents 02/09/11 FULL LIST
2011-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-10-19 update statutory_documents 02/09/10 FULL LIST
2009-11-06 update statutory_documents CURREXT FROM 30/09/2010 TO 31/01/2011
2009-09-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-19 update statutory_documents COMPANY NAME CHANGED PMP3 LIMITED CERTIFICATE ISSUED ON 21/09/09
2009-09-18 update statutory_documents DIRECTOR APPOINTED GLYN JONES
2009-09-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KIM NAYLOR
2009-09-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION