- Company Overview for APPROVED DISTRIBUTION LIMITED (09062509)
- Filing history for APPROVED DISTRIBUTION LIMITED (09062509)
- People for APPROVED DISTRIBUTION LIMITED (09062509)
- More for APPROVED DISTRIBUTION LIMITED (09062509)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
14 Jun 2024 | PSC05 | Change of details for Approved Security Holdings Limited as a person with significant control on 14 June 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 14 June 2024 | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Jabar Masood as a person with significant control on 1 July 2016 | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 Jun 2016 | AD01 | Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 10 June 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from 66-68 Summer Lane Birmingham West Midlands B19 3NG to 18-22 Stoney Lane Yardley Birmingham B25 8YP on 30 June 2015 |