A P ASSOCIATES FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a members' voluntary winding up

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

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

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Declaration of solvency

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-27

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Document

28/11/2228 November 2022 Director's details changed for Ms Susan Marie Puddephatt on 2022-10-28

View Document

25/11/2225 November 2022 Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-28

View Document

21/11/2221 November 2022 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

18/11/2218 November 2022 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

15/11/2215 November 2022 Previous accounting period shortened from 2023-09-30 to 2022-10-27

View Document

14/11/2214 November 2022 Appointment of Mr Stephen David Willis as a director on 2022-10-28

View Document

14/11/2214 November 2022 Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Robert James Simpson as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Christian David Hall as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of David Carl Booth as a director on 2022-10-28

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Document

06/12/216 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-06 with updates

View Document

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

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARKIN

View Document

07/08/207 August 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 12 WHITKIRK LANE WHITKIRK LEEDS WEST YORKSHIRE LS15 8NR

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR DAVID CARL BOOTH

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HKA (F S) LIMITED

View Document

07/08/207 August 2020 CESSATION OF ADRIAN PARKIN AS A PSC

View Document

07/08/207 August 2020 CESSATION OF TRACY PARKIN AS A PSC

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PARKIN

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PARKIN / 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKIN / 07/05/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKIN / 06/05/2010

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 12 WHITEKIRK LANE WHITKIRK LEEDS WEST YORKSHIRE LS15 8NR UNITED KINGDOM

View Document

06/05/106 May 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