APS MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Registration of charge 029612120002, created on 2022-05-03

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE CURRAN / 18/06/2016

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERALD GILLAM / 31/08/2014

View Document

31/08/1431 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS CURRAN / 01/04/2012

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERALD GILLAM / 06/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS CURRAN / 06/08/2010

View Document

14/08/1014 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILLAM / 26/08/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILLAM / 26/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE CURRAN / 26/08/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/08/0413 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0219 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 33 HARFORD DRIVE CASSIOBURY ESTATE WATFORD HERTFORDSHIRE WD1 3DQ

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/09/9717 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 67 SOUTHFIELD AVENUE NORTH WATFORD HERTFORDSHIRE WD2 4DX

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/09/958 September 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

29/08/9529 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information