A AND P BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HATCH

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD-JONES / 05/11/2017

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD-JONES / 05/11/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, NO UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD-JONES / 01/10/2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE BOWERS

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD-JONES / 01/10/2015

View Document

04/06/154 June 2015 PREVSHO FROM 30/04/2015 TO 05/04/2015

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD / 18/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR TIMOTHY DAVID HATCH

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD-JONES / 04/01/2011

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD-JONES / 04/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD / 15/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE HOLLINSHEAD / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GERALDINE HOLLINSHEAD / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE BOWERS / 15/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HOLLINSHEAD / 29/12/2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED A & P BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 26/09/06

View Document

18/06/0618 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0618 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

18/06/0618 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0618 June 2006 REGISTERED OFFICE CHANGED ON 18/06/06 FROM: 34 COLMORE AVENUE WIRRAL MERSEYSIDE CH63 9NL

View Document

18/06/0618 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0618 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0618 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED A & P BUSINESS FINANCE (MERSEYSI DE) LIMITED CERTIFICATE ISSUED ON 06/04/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/09/9116 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: C/O ABBEY LIFE TWO MOORFIELDS LIVERPOOL MERSEYSIDE. L2 2BS

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED BUSINESS GRANTS (MERSEYSIDE) LIM ITED CERTIFICATE ISSUED ON 25/09/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 29 KESWICK DRIVE FRODSHAM WARRINGTON CHESHIRE WA 67L

View Document

14/07/8914 July 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 WD 29/04/88 PD 14/03/88--------- £ SI 2@1

View Document

23/05/8823 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 WD 07/04/88 AD 26/03/88--------- £ SI 50@1=50 £ IC 2/52

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: THE MANOR HOUSE LOWER THINGWALL LANE THINGWALL WIRRAL MERSEYSIDE L61 1AZ

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/12/8718 December 1987 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