- Company Overview for ADVANCED POLICING SOLUTIONS LTD (07627598)
- Filing history for ADVANCED POLICING SOLUTIONS LTD (07627598)
- People for ADVANCED POLICING SOLUTIONS LTD (07627598)
- More for ADVANCED POLICING SOLUTIONS LTD (07627598)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2016 | AP01 | Appointment of Mr John Baumback as a director on 23 May 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from C/O Seetec 75-77 Main Road Hockley Essex SS5 4RG England to C/O Seetec 75-77 Main Road Hockley Essex SS5 4RG on 9 June 2016 | |
09 Jun 2016 | AD02 | Register inspection address has been changed from 52 Quixote Crescent Frindsbury Rochester Kent ME2 3XD United Kingdom to C/O Seetec 75 Main Road Hockley Essex SS5 4RG | |
09 Jun 2016 | AD01 | Registered office address changed from Churchward House Fire Fly Avenue Swindon Wiltshire SN2 2NA to C/O Seetec 75-77 Main Road Hockley Essex SS5 4RG on 9 June 2016 | |
09 Jun 2016 | AP03 | Appointment of Mr John Baumback as a secretary on 23 May 2016 | |
08 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AP01 | Appointment of Craig John Aitken as a director on 1 August 2014 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
11 Mar 2014 | CERTNM |
Company name changed outsource automotive LTD\certificate issued on 11/03/14
|
|
10 Mar 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 July 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Nichola Kay Hay on 7 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Nov 2013 | TM01 | Termination of appointment of David Whiffing as a director | |
25 Nov 2013 | AD01 | Registered office address changed from 90/92 King Street Maidstone Kent ME14 1BH United Kingdom on 25 November 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
17 May 2012 | AD03 | Register(s) moved to registered inspection location | |
17 May 2012 | AD02 | Register inspection address has been changed | |
24 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
10 May 2011 | NEWINC | Incorporation |