A P ASSOCIATES FINANCIAL SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved following liquidation | 
| 20/05/2520 May 2025 | Final Gazette dissolved following liquidation | 
| 20/02/2520 February 2025 | Return of final meeting in a members' voluntary winding up | 
| 16/12/2416 December 2024 | Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12 | 
| 01/08/241 August 2024 | Appointment of a voluntary liquidator | 
| 01/08/241 August 2024 | Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2024-08-01 | 
| 01/08/241 August 2024 | Resolutions | 
| 01/08/241 August 2024 | Declaration of solvency | 
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with no updates | 
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-27 | 
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 | 
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates | 
| 04/05/234 May 2023 | Registered office address changed from Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 2023-05-04 | 
| 28/11/2228 November 2022 | Director's details changed for Ms Susan Marie Puddephatt on 2022-10-28 | 
| 25/11/2225 November 2022 | Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-28 | 
| 21/11/2221 November 2022 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | 
| 18/11/2218 November 2022 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | 
| 15/11/2215 November 2022 | Previous accounting period shortened from 2023-09-30 to 2022-10-27 | 
| 14/11/2214 November 2022 | Appointment of Mr Stephen David Willis as a director on 2022-10-28 | 
| 14/11/2214 November 2022 | Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-28 | 
| 14/11/2214 November 2022 | Termination of appointment of Robert James Simpson as a director on 2022-10-28 | 
| 14/11/2214 November 2022 | Termination of appointment of Christian David Hall as a director on 2022-10-28 | 
| 14/11/2214 November 2022 | Termination of appointment of David Carl Booth as a director on 2022-10-28 | 
| 27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-06 with updates | 
| 05/01/225 January 2022 | Registered office address changed from Airedale House 423 Kirkstall Road Leeds LS4 2EW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2022-01-05 | 
| 06/12/216 December 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 28/07/2128 July 2021 | Micro company accounts made up to 2021-03-31 | 
| 28/07/2128 July 2021 | Confirmation statement made on 2021-05-06 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARKIN | 
| 07/08/207 August 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 | 
| 07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 12 WHITKIRK LANE WHITKIRK LEEDS WEST YORKSHIRE LS15 8NR | 
| 07/08/207 August 2020 | DIRECTOR APPOINTED MR DAVID CARL BOOTH | 
| 07/08/207 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HKA (F S) LIMITED | 
| 07/08/207 August 2020 | CESSATION OF ADRIAN PARKIN AS A PSC | 
| 07/08/207 August 2020 | CESSATION OF TRACY PARKIN AS A PSC | 
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | 
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PARKIN | 
| 16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN PARKIN / 16/05/2018 | 
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES | 
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 08/09/178 September 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 | 
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | 
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 25/05/1625 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders | 
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders | 
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 16/06/1416 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders | 
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 09/05/139 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders | 
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders | 
| 09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKIN / 07/05/2011 | 
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKIN / 06/05/2010 | 
| 09/05/119 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders | 
| 27/05/1027 May 2010 | CURRSHO FROM 31/05/2011 TO 30/04/2011 | 
| 10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 12 WHITEKIRK LANE WHITKIRK LEEDS WEST YORKSHIRE LS15 8NR UNITED KINGDOM | 
| 06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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