APS FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Mr Craig Cunningham as a director on 2025-04-14

View Document

16/04/2516 April 2025 Termination of appointment of Jack Brown as a director on 2025-04-14

View Document

16/04/2516 April 2025 Termination of appointment of Josh Gray as a director on 2025-04-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Termination of appointment of Craig Cunningham as a director on 2024-06-12

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Appointment of Mr Josh Gray as a director on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Mr Jack Brown as a director on 2024-05-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Jack Brown as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Howard Mark Kelly as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Dean Christopher Oxley as a director on 2023-12-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Appointment of Mr Jack Brown as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Howard Mark Kelly as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Dean Christopher Oxley as a director on 2023-05-19

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CUNNINGHAM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CUNNINGHAM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 5 NESSFIELD PLACE NUNTHORPE MIDDLESBROUGH TS7 0AT ENGLAND

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 5 NESSFIELD PLACE NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0AT ENGLAND

View Document

10/04/1610 April 2016 COMPANY NAME CHANGED CSS PIPING & FABRICATION LIMITED CERTIFICATE ISSUED ON 10/04/16

View Document

24/11/1524 November 2015 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