APS PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/04/253 April 2025 Change of details for Mr Neil Ryan Doran as a person with significant control on 2025-04-02

View Document

27/03/2527 March 2025 Termination of appointment of Yen Doran as a director on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Yen Doran as a person with significant control on 2025-03-27

View Document

27/12/2427 December 2024 Change of details for Mrs Yen Doran as a person with significant control on 2022-09-30

View Document

27/12/2427 December 2024 Change of details for Mrs Yen Doran as a person with significant control on 2022-09-30

View Document

23/12/2423 December 2024 Director's details changed for Mrs Yen Doran on 2022-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

27/11/2427 November 2024 Change of details for Mrs Yen Doran as a person with significant control on 2021-11-19

View Document

25/11/2425 November 2024 Change of details for Mr Neil Ryan Doran as a person with significant control on 2021-12-13

View Document

22/11/2422 November 2024 Change of details for Mrs Doran Yen Doran as a person with significant control on 2024-11-22

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Registered office address changed from Carleton House Gray Street Workington CA14 2LU England to 5 Hopegill Gardens Braithwaite Keswick Cumbria CA12 5TA on 2024-10-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

21/09/2221 September 2022 Change of details for Mr Neil Ryan Doran as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Change of details for a person with significant control

View Document

21/09/2221 September 2022 Change of details for a person with significant control

View Document

20/09/2220 September 2022 Director's details changed for Mrs Yen Doran on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Neil Ryan Doran as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mrs Yen Doran on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Neil Ryan Doran on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Neil Ryan Doran on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-20

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Notification of Doran Yen Doran as a person with significant control on 2021-11-19

View Document

20/11/2120 November 2021 Termination of appointment of James Thomas Doran as a director on 2021-11-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES THOMAS DORAN

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MRS YEN YEN DORAN / 16/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RYAN DORAN / 17/06/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS YEN YEN DORAN / 02/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YEN YEN DORAN / 02/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RYAN DORAN / 02/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 136 GRAY STREET WORKINGTON CA14 2LU ENGLAND

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YEN YEN DORAN / 01/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYAN DORAN / 01/05/2019

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS YEN YEN DORAN / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BOWFELL CHESTNUT HILL KESWICK CUMBRIA CA12 4LR ENGLAND

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM CARLETON HOUSE GRAY STREET WORKINGTON CUMBRIA CA14 2LU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 COMPANY NAME CHANGED ACCELERATED PROCUREMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

09/01/169 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MRS YEN YEN DORAN

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM CARLETON HOUSE CHESTNUT HILL KESWICK CUMBRIA CA12 4LT ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 1 CASTLE ROW HORTICULTURAL PLACE LONDON W4 4JQ ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM CARLETON HOUSE GRAY STREET WORKINGTON CUMBRIA CA14 2LU

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM CARLETON HOUSE GRAY STREET WORKINGTON CUMBRIA CA14 2LU ENGLAND

View Document

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM BOWFELL CHESTNUT HILL KESWICK CUMBRIA CA12 4LR

View Document

18/01/1418 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YEN YEN DORAN / 18/01/2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DORAN / 25/10/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED REDNOR LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 31/07/10 STATEMENT OF CAPITAL GBP 10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DORAN / 26/01/2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MRS YEN YEN DORAN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE HILL

View Document

02/02/102 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: CARLETON HOUSE 136 CITY STREET WORKINGTON CUMBRIA CA14 2LU

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

05/08/075 August 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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