ASSOCIATED POLYMER SERVICES GROUP LTD

Company Documents

DateDescription
10/07/2510 July 2025 Notification of a person with significant control statement

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-27 with updates

View Document

11/06/2511 June 2025 Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL England to Don Valley Court 1 Oakes Green Sheffield S9 3WR on 2025-06-11

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

09/06/259 June 2025 Cessation of Gregory Paul Davies as a person with significant control on 2025-05-27

View Document

09/06/259 June 2025 Appointment of Mr Charles Philip Brodie as a director on 2025-05-27

View Document

09/06/259 June 2025 Appointment of Mr Neil Wathey as a director on 2025-05-27

View Document

09/06/259 June 2025 Cessation of Kevin Alexander Ross as a person with significant control on 2025-05-27

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

02/04/252 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-09-11

View Document

01/04/251 April 2025 Registration of charge 156001890001, created on 2025-03-24

View Document

14/03/2514 March 2025 Appointment of Mr Mark Lloyd as a director on 2025-03-13

View Document

12/09/2412 September 2024 Statement of capital following an allotment of shares on 2024-09-11

View Document

28/03/2428 March 2024 Incorporation

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