Advanced company searchLink opens in new window

ADVANCED POLICING SOLUTIONS LTD

Company number 07627598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
11 Mar 2014 CERTNM Company name changed outsource automotive LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
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