AP PAYROLL SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 COMPANY NAME CHANGED ALL ALEXANDER LIMITED CERTIFICATE ISSUED ON 14/01/21

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR ISAAC GAMBLIN

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 10 SHERINGHAM CLOSE SUNDERLAND TYNE AND WEAR SR3 2NH UNITED KINGDOM

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR PAUL LAWRENCE LAWSON

View Document

13/01/2113 January 2021 CESSATION OF ISAAC WILLIAM GAMBLIN AS A PSC

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAC WILLIAM GAMBLIN / 31/07/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR ISSAC WILLIAM GAMBLIN / 31/07/2019

View Document

25/07/1925 July 2019 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