ADVANCED POWER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

18/12/2018 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR ALAN SANDS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEE SLADE

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID SLADE / 04/07/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/08/1522 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID SLADE / 15/09/2014

View Document

20/07/1420 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR LEE DAVID SLADE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HELEN BURRELL / 01/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES MAURICE WILLIAM BURRELL / 01/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE HELEN BURRELL / 01/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 BARFIELD PARK LANCING WEST SUSSEX BN15 9DQ ENGLAND

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/114 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MRS MARIE HELEN BURRELL

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CYRIL WILKINSON

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 103

View Document

01/04/111 April 2011 RE SHARES 28/03/2011

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MRS MARIE HELEN BURRELL

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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