APS AEGIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Cessation of Beryl Adeline Hill as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

30/10/2430 October 2024 Sub-division of shares on 2024-10-29

View Document

30/10/2430 October 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

13/03/2313 March 2023 Satisfaction of charge 061926790001 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MICHAEL CHARLES HILL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061926790001

View Document

21/02/1821 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/05/162 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/12/1327 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ADELINE HILL / 01/01/2013

View Document

17/05/1317 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ADELINE JACKSON / 01/10/2012

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED AMC SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/11/12

View Document

16/11/1216 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HILL

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSSEX COMPANY SERVICES LIMITED

View Document

24/05/1124 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MICHAEL HILL

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSSEX COMPANY SERVICES LIMITED

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 1 ST MARY'S HOUSE ST MARY'S ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

13/05/1013 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSSEX COMPANY SERVICES LIMITED / 01/01/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 21 FAIRVIEW ROAD LANCING WEST SUSSEX BN15 0PA

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERYL JACKSON / 11/08/2008

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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