APS DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 21/01/20

View Document

31/01/2031 January 2020 PREVEXT FROM 31/08/2019 TO 21/01/2020

View Document

21/01/2021 January 2020 Annual accounts for year ending 21 Jan 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

29/05/1829 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 21/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SELVANATHAN / 04/11/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SELVANATHAN / 02/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SELVANATHAN / 30/08/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW COUNIHAN

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN COUNIHAN / 07/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SELVANATHAN / 10/09/2013

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SELVANATHAN / 12/03/2015

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY APPOINTED ANDREW WILLIAM JOHN COUNIHAN

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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