APS PRODUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registration of charge 033947050014, created on 2025-04-07

View Document

09/04/259 April 2025 Registration of charge 033947050013, created on 2025-04-07

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

23/09/2423 September 2024 Termination of appointment of Alexander Bartho as a director on 2024-09-09

View Document

09/08/249 August 2024 Satisfaction of charge 033947050009 in full

View Document

09/08/249 August 2024 Satisfaction of charge 033947050008 in full

View Document

09/08/249 August 2024 Satisfaction of charge 033947050011 in full

View Document

26/07/2426 July 2024 Registration of charge 033947050012, created on 2024-07-26

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

24/07/2424 July 2024 Satisfaction of charge 033947050010 in full

View Document

26/03/2426 March 2024 Appointment of Mr Alexander Bartho as a director on 2024-03-26

View Document

12/03/2412 March 2024 Termination of appointment of Paul Martin Allen as a director on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

15/09/2315 September 2023 Registration of charge 033947050011, created on 2023-09-11

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

09/05/239 May 2023 Termination of appointment of Mark Alan Pearson as a director on 2023-05-03

View Document

24/04/2324 April 2023 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW on 2023-04-24

View Document

20/04/2320 April 2023 Appointment of Paul Martin Allen as a director on 2023-04-19

View Document

20/04/2320 April 2023 Appointment of David Keith Hoult as a director on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of David Keith Hoult as a secretary on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of John Edward Phibbs as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Paul Robert Thomas as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Philip Pearson as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of John Edward Phibbs as a secretary on 2023-04-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Appointment of Julian Paul Harris as a director on 2022-12-21

View Document

30/12/2230 December 2022 Termination of appointment of Mark Jan Terwindt as a director on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 033947050010, created on 2022-12-21

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Registration of charge 033947050009, created on 2022-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Appointment of Mr John Edward Phibbs as a secretary on 2021-07-02

View Document

05/07/215 July 2021 Termination of appointment of Steve Sadler as a secretary on 2021-07-02

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PEARSON / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYD MOUG / 08/09/2015

View Document

08/09/158 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHIBBS / 08/09/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY BRINSMEAD

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY KEITH FAIRBRASS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH FAIRBRASS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROTHWELL

View Document

09/06/159 June 2015 SECRETARY APPOINTED MS AMANDA JANE LEIGH

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR PHILIP PEARSON

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MARK PEARSON

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
UNIT 1 CHICHESTER FOOD PARK
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO20 1NW

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 ARTICLES OF ASSOCIATION

View Document

01/06/151 June 2015 ALTER ARTICLES 08/05/2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033947050003

View Document

23/10/1423 October 2014 SECTION 519

View Document

15/10/1415 October 2014 SECTION 519

View Document

24/07/1424 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN WINCH

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STENNING

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR TOBY JOHN BRINSMEAD

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR KEITH FAIRBRASS

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR KEITH FAIRBRASS

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR. MARK ALASTAIR WILSON

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR. BRYAN DENZIL WINCH

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DR. STEVEN DENIS ROTHWELL

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR. MARK ALASTAIR WILSON

View Document

04/08/104 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECTION 175 28/05/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE HAVANT HAMPSHIRE PO9 1SA ENGLAND

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED JOHN O'BRIEN

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED NICHOLAS JULIAN SEYMOUR STENNING

View Document

07/01/097 January 2009 SECRETARY APPOINTED ANDREW WILLIAMSON

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/0817 November 2008 SECRETARY RESIGNED JAMES NOBLE

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED STUART SMITH

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: UNIT 26/25 BUILDING 6000 LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM, 7 ANCONA ROAD, LONDON, NW10 5YB

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM, BUILDING 6000, LANGSTONE TECHNOLOGY PARK, LANGSTONE, HAVANT, PO9 1SA

View Document

08/03/088 March 2008 SECRETARY RESIGNED JOHN HARRISON

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 AUDITORS RESIGNATION

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 26/08/05

View Document

20/09/0520 September 2005 � NC 1000000/10000000 26/

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: IN ROAD, HALE COMMON ARRETON, NEWPORT, ISLE OF WIGHT PO30 3AR

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0527 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0527 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0527 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 VARY SHARE RIGHTS/NAME 19/05/05 FIN ASSIST IN SHARE ACQ 19/05/05

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/051 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/051 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/11/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: LUGLEY STREET, NEWPORT, ISLE OF WIGHT PO30 5EU

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED RP 192 LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

26/09/9726 September 1997 ADOPT MEM AND ARTS 22/08/97

View Document

27/06/9727 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SENTINEL CONSULT LTD


  • 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