APSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

05/08/255 August 2025 NewPrevious accounting period shortened from 2024-08-26 to 2024-08-25

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-08-27

View Document

26/09/2426 September 2024 Current accounting period shortened from 2023-09-28 to 2023-08-27

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

10/05/2410 May 2024 Change of share class name or designation

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Particulars of variation of rights attached to shares

View Document

10/05/2410 May 2024 Resolutions

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

25/10/2225 October 2022 Change of details for Mr Ameetkumar Bharatkumar Samani as a person with significant control on 2022-10-25

View Document

07/10/227 October 2022 Director's details changed for Mr Ameet Samani on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Ameet Samani as a person with significant control on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Isis House Smith Road Wednesbury WS10 0PD England to Charles House Great Charles Street Queensway Birmingham B3 3HT on 2022-01-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025100670001

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MRS SOPHIE MARGARET LOUISE SAMANI

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE SAMANI

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM HAWTHORNS HOUSE SUITE 514, 5TH FLOOR HALFORDS LANE WEST BROMWICH WEST MIDLANDS B66 1BB ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM AVEBURY HOUSE SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/12/1727 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025100670001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR AMEET SAMANI

View Document

07/03/157 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMEET SAMANI

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR AMEET SAMANI

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

23/02/1423 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMEET SAMANI

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MRS SOPHIE MARGARET LOUISE SAMANI

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHIHYU PHANG

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR AMEET SAMANI

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 9 NURSERY WALK WOLVERHAMPTON WV6 8QY UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 52 EDGE HILL DRIVE, PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SW

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIHYU PHANG / 15/05/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BHARAT SAMANI

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED REMONA LEISURE LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR SHIHYU PHANG

View Document

14/03/1114 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 APPOINTMENT TERMINATED, SECRETARY BHARAT SAMANI

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REETA SAMANI / 21/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: SUGAR BAR BROADWAY THE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1PS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED RABS LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 52 EDGE HILL DRIVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SW

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED RABS GARAGES LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 79-81 HIGH STREET ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3JP

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 52 EDGE HILL DRIVE PERTON WOLVERHAMPTON WV6 7SW

View Document

11/08/9711 August 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 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