APSU ENVIRONMENTAL LIMITED

Company Documents

DateDescription
28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MILLER

View Document

11/10/1211 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 666.71

View Document

04/01/124 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 166.67

View Document

04/01/124 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/124 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 666.71

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED ALASDAIR JAMES MILLER

View Document

22/12/1122 December 2011 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

20/11/1120 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SINCLAIR

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN ROBERT SINCLAIR

View Document

29/12/1029 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 100.00

View Document

29/12/1029 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 2

View Document

25/10/1025 October 2010 19/10/10 STATEMENT OF CAPITAL GBP 85.00

View Document

25/10/1025 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1025 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 43.60

View Document

25/10/1025 October 2010 SUB-DIVISION 07/10/10

View Document

23/09/1023 September 2010 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