AP PAYROLL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
30/04/2530 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-08 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
24/01/2224 January 2022 | Confirmation statement made on 2021-08-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/01/2114 January 2021 | COMPANY NAME CHANGED ALL ALEXANDER LIMITED CERTIFICATE ISSUED ON 14/01/21 |
13/01/2113 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ISAAC GAMBLIN |
13/01/2113 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 10 SHERINGHAM CLOSE SUNDERLAND TYNE AND WEAR SR3 2NH UNITED KINGDOM |
13/01/2113 January 2021 | DIRECTOR APPOINTED MR PAUL LAWRENCE LAWSON |
13/01/2113 January 2021 | CESSATION OF ISAAC WILLIAM GAMBLIN AS A PSC |
15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAC WILLIAM GAMBLIN / 31/07/2019 |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ISSAC WILLIAM GAMBLIN / 31/07/2019 |
25/07/1925 July 2019 | 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