APS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

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

View Accounts

07/12/237 December 2023 Registration of charge 026009430004, created on 2023-12-06

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Alice Swadling as a director on 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-03-10

View Document

07/07/217 July 2021 Appointment of Miss Alice Swadling as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED ANGLIA PARTITIONS LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM APS HOUSE FRIESIAN WAY HARDWICK NARROWS ESTATE KINGS LYNN NORFOLK PE30 4JQ

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 RE-CONTRACTS 19/06/2013

View Document

02/09/132 September 2013 19/06/13 STATEMENT OF CAPITAL GBP 200502

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ADOPT ARTICLES 21/01/2013

View Document

25/03/1325 March 2013 21/01/13 STATEMENT OF CAPITAL GBP 100502

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK WALKER / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD SWADLING / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JUNE SWADLING / 12/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED HELEN JUNE SWADLING

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 £ NC 500/700 15/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/04/9112 April 1991 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