ADVANCED PRINTING SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Simon David Evers as a person with significant control on 2025-01-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

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

View Document

01/04/251 April 2025 Registration of charge 040201950003, created on 2025-03-31

View Document

26/03/2526 March 2025 Appointment of Mr David Nutley as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Matt Alistair Oakley as a director on 2025-03-26

View Document

13/02/2513 February 2025 Cessation of Aps Property Limited as a person with significant control on 2025-02-12

View Document

03/05/243 May 2024 Satisfaction of charge 2 in full

View Document

03/05/243 May 2024 Satisfaction of charge 1 in full

View Document

03/05/243 May 2024 Notification of Simon David Evers as a person with significant control on 2024-03-04

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

01/05/241 May 2024 Termination of appointment of Peter Edward Langan as a director on 2024-04-20

View Document

01/05/241 May 2024 Termination of appointment of Graham Edward Coules as a secretary on 2024-04-20

View Document

01/05/241 May 2024 Termination of appointment of Graham Edward Coules as a director on 2024-04-20

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Mr Simon David Evers as a director on 2024-02-05

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Graham Edward Coules on 2015-11-01

View Document

17/04/2317 April 2023 Secretary's details changed for Mr Graham Edward Coules on 2015-11-01

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APS PROPERTY LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 40

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLARD

View Document

25/06/1225 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/126 March 2012 ACQUISITION OF CHRISTOPHER ROWLAND GILLARD SHARES 17/02/2012

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROLAND GILLARD / 23/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD LANGAN / 23/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: UNIT 2-3 86 ARGYLE STREET SWINDON SN2 8AR

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: UNIT 18 CENTRAL TARDING ESTATE SIGNAL WAY SWINDON WILTSHIRE SN3 1PD

View Document

19/07/0219 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HB

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED FORUM 217 LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

23/06/0023 June 2000 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