APPAREL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Micro company accounts made up to 2023-12-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Micro company accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Termination of appointment of Ryan Christopher Teer as a director on 2022-12-22 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
22/12/2222 December 2022 | Appointment of Eastbrook Textiles Ltd as a director on 2022-12-22 |
22/12/2222 December 2022 | Notification of Jonathan Nabi as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Cessation of Ryan Christopher Teer as a person with significant control on 2022-12-22 |
27/04/2227 April 2022 | Termination of appointment of Stephen Nabi as a director on 2022-04-27 |
05/04/225 April 2022 | Appointment of Mr Stephen Nabi as a director on 2022-04-01 |
03/03/223 March 2022 | Appointment of Mr Jonathan Nabi as a director on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
03/06/203 June 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 19 BRYANSFORD CLIFF BANGOR DOWN BT20 3NY UNITED KINGDOM |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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