ARCHITECTURAL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Thomas Richard Alton as a director on 2025-08-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

10/04/2510 April 2025 Previous accounting period shortened from 2025-07-31 to 2024-12-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Kevin Patrick Rouse as a director

View Document

23/08/2423 August 2024 Appointment of Mr Jonathan Kingston as a secretary on 2024-08-23

View Document

14/08/2414 August 2024 Registration of charge 108590810003, created on 2024-08-07

View Document

14/08/2414 August 2024 Registration of charge 108590810002, created on 2024-08-07

View Document

09/08/249 August 2024 Appointment of Mr Kevin Patrick Rouse as a director on 2024-08-07

View Document

09/08/249 August 2024 Termination of appointment of John Malcolm Slinger as a secretary on 2024-08-07

View Document

09/08/249 August 2024 Termination of appointment of Kenneth William Ormerod as a director on 2024-08-07

View Document

09/08/249 August 2024 Termination of appointment of John Malcolm Slinger as a director on 2024-08-07

View Document

09/08/249 August 2024 Termination of appointment of Armine Sutton as a director on 2024-08-07

View Document

09/08/249 August 2024 Cessation of John Malcolm Slinger as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Notification of Rouse Homes Limited as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Satisfaction of charge 108590810001 in full

View Document

09/08/249 August 2024 Registered office address changed from 5 Riverside Court Featherstone Pontefract WF7 6NS England to 8 Carr Crofts Drive Armley Leeds LS12 3AL on 2024-08-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Secretary's details changed for Mr John Malcolm Slinger on 2024-03-21

View Document

22/03/2422 March 2024 Director's details changed for Mr John Malcolm Slinger on 2024-03-21

View Document

22/03/2422 March 2024 Change of details for Mr John Malcolm Slinger as a person with significant control on 2024-03-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

09/04/239 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108590810001

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM SLINGER / 03/08/2019

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MALCOLM SLINGER / 03/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MALCOLM SLINGER / 03/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM SUITE 4 ARENA PARK, TARN LANE SCARCROFT LEEDS WEST YORKSHIRE LS17 9BF ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information