APLUS HEATING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

23/05/2523 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-29 with updates

View Document

05/10/225 October 2022 Director's details changed for Mr Hamid Modaressi Fard on 2022-08-29

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

01/10/211 October 2021 Director's details changed for Mr Mathew Saunders on 2021-08-29

View Document

01/10/211 October 2021 Change of details for Mr Mathew Saunders as a person with significant control on 2021-08-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR MATHEW SAUNDERS / 29/08/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SAUNDERS / 29/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW SAUNDERS / 02/09/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR HAMID MODARESSI FARD / 02/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

19/10/1819 October 2018 30/10/17 STATEMENT OF CAPITAL GBP 1

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MATHEW SAUNDERS

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW SAUNDERS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/11/1521 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED APLUS NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 24/01/14

View Document

31/12/1331 December 2013 DISS40 (DISS40(SOAD))

View Document

30/12/1330 December 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1229 August 2012 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