A P SYSTEMS & 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
29/02/2429 February 2024 Registered office address changed from 29 Russell Road Rhyl LL18 3BS Wales to 36 Lion Chambers John William Street Huddersfield HD1 1ES on 2024-02-29

View Document

03/01/243 January 2024 Termination of appointment of Lauren Smith as a director on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr David Anderson as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

02/03/222 March 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

09/12/219 December 2021 Termination of appointment of Colin Edward Winsper as a director on 2021-11-26

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 ALTER ARTICLES 29/08/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DR COLIN EDWARD WINSPER

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM SYSTEMS HOUSE 6 MILLBANK ROAD RHYL DENBIGHSHIRE LL18 4NY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS KAREN RITCHIE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANSHUMAN MATHUR

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR NATASHA EDWARDS

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MISS NATASHA DAWN EDWARDS

View Document

08/01/188 January 2018 ADOPT ARTICLES 18/12/2017

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN LEIPER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR SEAN LEIPER

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR ANSHUMAN MATHUR

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL-MARIE ANDREW

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAQUES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MISS CAROL-MARIE ANDREW

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR RUSSELL JAQUES

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEE WOODFORD

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MR BRYN ROBERT HUMPHREYS

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED WOODFORD COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/07/15

View Document

02/07/152 July 2015 CHANGE OF NAME 19/06/2015

View Document

25/06/1525 June 2015 ADOPT ARTICLES 24/04/2015

View Document

05/06/155 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREN DEVLIN

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WOODFORD

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN WOODFORD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR LEE GRANT WOODFORD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MISS LAUREN DEVLIN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR DAVID ANDERSON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN WOODFORD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WOODFORD / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WOODFORD / 11/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WOODFORD / 11/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WOODFORD / 17/02/2009

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR LEE WOODFORD

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE WOODFORD / 01/02/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: THE BUSINESS CENTRE 84 MARSH ROAD RHYL DENBIGHSHIRE LL18 2AF

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 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