APS CONSORTIUM LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro 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

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/05/1710 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BYRNE / 28/11/2013

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID BYRNE / 28/11/2013

View Document

23/04/1423 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR OMAR ARBI SENUSSI

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JEREMY SIMON WILTSHIRE

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 21 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BYRNE / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: STUDIO 12 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

29/11/0229 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 52 CAITHNESS ROAD LONDON. W14 0JD

View Document

23/11/0023 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 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