APS TALENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Satisfaction of charge 3 in full

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 08/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 08/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR RAMNIK RUPARELIA / 08/01/2019

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED ANTAL CONTRACTING SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR SAGAR RAMNIK RUPARELIA

View Document

04/02/164 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME READ

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL RUSSELL

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR PAUL DEAN RUSSELL

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED 7A INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/03/12

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 16/12/2011

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL DEAN RUSSELL / 16/12/2011

View Document

08/03/128 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME READ / 16/12/2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2ND FLOOR 64 BAKER STREET LONDON W1U 7GB UNITED KINGDOM

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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