APH CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Return of final meeting in a members' voluntary winding up |
28/10/2428 October 2024 | Liquidators' statement of receipts and payments to 2023-09-19 |
28/10/2428 October 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
07/10/247 October 2024 | Removal of liquidator by court order |
07/10/247 October 2024 | Appointment of a voluntary liquidator |
28/10/2228 October 2022 | Liquidators' statement of receipts and payments to 2022-09-19 |
05/10/215 October 2021 | Appointment of a voluntary liquidator |
05/10/215 October 2021 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-10-05 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Declaration of solvency |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-04-30 |
05/07/215 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2023 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
18/03/1918 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ELLE EIALIN CONSTANCE VOOIJS / 12/07/2018 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL HEDGE / 12/07/2018 |
23/07/1823 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-ELLE EIALIN CONSTANCE VOOIJS / 12/07/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HEDGE / 12/07/2018 |
28/03/1828 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | CHANGE CORPORATE AS DIRECTOR |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD |
23/10/1523 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR APPOINTED MRS MARIE-ELLE EIALIN CONSTANCE VOOIJS |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/04/138 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-ELLE VOOIJS / 20/03/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-ELLE VOOIJS / 01/05/2010 |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIE-ELLE EAILIN CONSTANCE VOOIJS / 22/01/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HEDGE / 01/05/2010 |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/11/0927 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIE-ELLE EAILIN CONSTANCE VOOIJS / 01/10/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HEDGE / 01/10/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 16 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5TD |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | SECRETARY'S PARTICULARS CHANGED |
28/03/0628 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | S366A DISP HOLDING AGM 20/03/04 |
08/07/048 July 2004 | S252 DISP LAYING ACC 20/03/04 |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0323 October 2003 | SECRETARY'S PARTICULARS CHANGED |
23/10/0323 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | SECRETARY'S PARTICULARS CHANGED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
30/10/0230 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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