APPAREL SOLUTIONS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from Apartment # 3 30 Maxwell Road Bangor County Down BT20 3SG Northern Ireland to 30 Maxwell Road Apartment # 2 Bangor BT20 3SG on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Termination of appointment of Ryan Christopher Teer as a director on 2022-12-22

View Document

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Eastbrook Textiles Ltd as a director on 2022-12-22

View Document

22/12/2222 December 2022 Notification of Jonathan Nabi as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Ryan Christopher Teer as a person with significant control on 2022-12-22

View Document

27/04/2227 April 2022 Termination of appointment of Stephen Nabi as a director on 2022-04-27

View Document

05/04/225 April 2022 Appointment of Mr Stephen Nabi as a director on 2022-04-01

View Document

03/03/223 March 2022 Appointment of Mr Jonathan Nabi as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/06/203 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 19 BRYANSFORD CLIFF BANGOR DOWN BT20 3NY UNITED KINGDOM

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company