ADVANCED PRINTING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of details for Mr Simon David Evers as a person with significant control on 2025-01-01 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with updates |
02/05/252 May 2025 | Registered office address changed from Unit 21 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ to Unit 8 Birch Kembrey Park Swindon SN2 8UU on 2025-05-02 |
01/04/251 April 2025 | Registration of charge 040201950003, created on 2025-03-31 |
26/03/2526 March 2025 | Appointment of Mr David Nutley as a director on 2025-03-26 |
26/03/2526 March 2025 | Appointment of Mr Matt Alistair Oakley as a director on 2025-03-26 |
13/02/2513 February 2025 | Cessation of Aps Property Limited as a person with significant control on 2025-02-12 |
03/05/243 May 2024 | Satisfaction of charge 2 in full |
03/05/243 May 2024 | Satisfaction of charge 1 in full |
03/05/243 May 2024 | Notification of Simon David Evers as a person with significant control on 2024-03-04 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
01/05/241 May 2024 | Termination of appointment of Peter Edward Langan as a director on 2024-04-20 |
01/05/241 May 2024 | Termination of appointment of Graham Edward Coules as a secretary on 2024-04-20 |
01/05/241 May 2024 | Termination of appointment of Graham Edward Coules as a director on 2024-04-20 |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
05/02/245 February 2024 | Appointment of Mr Simon David Evers as a director on 2024-02-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
17/04/2317 April 2023 | Director's details changed for Mr Graham Edward Coules on 2015-11-01 |
17/04/2317 April 2023 | Secretary's details changed for Mr Graham Edward Coules on 2015-11-01 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-23 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APS PROPERTY LIMITED |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 1000 |
30/06/1630 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/07/131 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/07/129 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
29/06/1229 June 2012 | 29/06/12 STATEMENT OF CAPITAL GBP 40 |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLARD |
25/06/1225 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
06/03/126 March 2012 | ACQUISITION OF CHRISTOPHER ROWLAND GILLARD SHARES 17/02/2012 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/07/116 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROLAND GILLARD / 23/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD LANGAN / 23/06/2010 |
30/06/1030 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/07/0720 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/08/0631 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/07/051 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/07/0423 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: UNIT 2-3 86 ARGYLE STREET SWINDON SN2 8AR |
04/10/034 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/06/0325 June 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: UNIT 18 CENTRAL TARDING ESTATE SIGNAL WAY SWINDON WILTSHIRE SN3 1PD |
19/07/0219 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | SECRETARY RESIGNED |
11/01/0211 January 2002 | NEW SECRETARY APPOINTED |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
30/07/0130 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
11/09/0011 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/006 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0022 August 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
22/08/0022 August 2000 | SECRETARY RESIGNED |
22/08/0022 August 2000 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HB |
22/08/0022 August 2000 | NEW DIRECTOR APPOINTED |
22/08/0022 August 2000 | DIRECTOR RESIGNED |
17/08/0017 August 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/08/0012 August 2000 | COMPANY NAME CHANGED FORUM 217 LIMITED CERTIFICATE ISSUED ON 14/08/00 |
23/06/0023 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED PRINTING SERVICES (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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