ADVANCED PERSONNEL SYSTEMS LTD

Company Documents

DateDescription
06/12/246 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

09/12/149 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
4 MILTON CLOSE
WOODLAND ESTATE
WILLENHALL
WEST MIDLANDS
WV12 5HU

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/12/1214 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/11/1124 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/08/1027 August 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/11/0924 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PALMER / 10/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PALMER / 10/11/2009

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/09/0926 September 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/06/0513 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/06/011 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 EXEMPTION FROM APPOINTING AUDITORS 05/08/98

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED
K.K. POWER INTERNATIONAL (UK) LT
D
CERTIFICATE ISSUED ON 27/08/97

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM:
152 CITY ROAD
LONDON
EC1V 2NX

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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