APS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewRegistered office address changed from Unit 10 Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England to Unit 10 Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH on 2025-06-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

13/08/2413 August 2024 Resolutions

View Document

01/08/241 August 2024 Registration of charge 107230100001, created on 2024-07-31

View Document

22/07/2422 July 2024 Registered office address changed from C/O Lanyon Bowdler Llp Ironmasters Way Town Centre Telford TF3 4DT England to Unit 10 Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH on 2024-07-22

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

03/07/243 July 2024 Notification of Anthony Paul Sant as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Cessation of John Frederick Sant as a person with significant control on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/06/2423 June 2024 Certificate of change of name

View Document

21/06/2421 June 2024 Appointment of Mr Anthony Paul Sant as a director on 2024-06-21

View Document

13/06/2413 June 2024 Registered office address changed from Swan House 10 Church Street Cleobury Mortimer DY14 8BS England to C/O Lanyon Bowdler Llp Ironmasters Way Town Centre Telford TF3 4DT on 2024-06-13

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/05/1718 May 2017 COMPANY NAME CHANGED AO RECYCLING LTD CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information