APS GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-29 with no updates |
14/08/2514 August 2025 New | Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14 |
10/06/2510 June 2025 | Termination of appointment of David James Lockie as a director on 2025-05-31 |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
02/01/252 January 2025 | Termination of appointment of Elona Mortimer Zhika as a director on 2024-12-20 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-29 with no updates |
22/05/2422 May 2024 | Termination of appointment of Kevin Peter Dady as a director on 2024-04-30 |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
17/01/2317 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
17/01/2317 January 2023 | |
11/11/2111 November 2021 | Second filing for the appointment of Mr Kevin Peter Dady as a director |
10/11/2110 November 2021 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2021-11-10 |
25/10/2125 October 2021 | Current accounting period shortened from 2022-07-31 to 2022-04-30 |
13/09/2113 September 2021 | Appointment of Mr Kevin Peter Dady as a director on 2021-09-13 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/10/1417 October 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
17/10/1417 October 2014 | SAIL ADDRESS CHANGED FROM: 33 CLARENDON PLACE HYDE CHESHIRE SK14 2ND ENGLAND |
13/09/1413 September 2014 | DISS40 (DISS40(SOAD)) |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/08/145 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 9 WATERSIDE WALK HYDE CHESHIRE SK14 3PD ENGLAND |
29/10/1329 October 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/01/1319 January 2013 | DISS40 (DISS40(SOAD)) |
18/01/1318 January 2013 | Annual return made up to 29 July 2012 with full list of shareholders |
27/11/1227 November 2012 | FIRST GAZETTE |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/07/1231 July 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/10/1111 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
13/08/1113 August 2011 | DISS40 (DISS40(SOAD)) |
11/08/1111 August 2011 | Annual return made up to 29 July 2010 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / QUINTIN PEPIJN BAAS / 29/07/2010 |
26/08/1026 August 2010 | SAIL ADDRESS CREATED |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER ARMSTRONG / 29/07/2010 |
29/07/0929 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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