APAC SET-UPS LTD

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

29/04/2229 April 2022 Declaration of solvency

View Document

29/03/2229 March 2022 Registered office address changed from 3 Holywell Lane Leeds LS17 8HA England to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 2022-03-29

View Document

04/02/224 February 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Previous accounting period shortened from 2022-10-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

13/06/1713 June 2017 01/04/17 STATEMENT OF CAPITAL GBP 135

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA HIGGINS / 08/10/2016

View Document

08/10/168 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA HIGGINS / 08/10/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 15 MONTAGU PLACE ROUNDHAY LEEDS LS8 2RQ ENGLAND

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA HIGGINS / 01/01/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA HIGGINS / 01/01/2016

View Document

02/12/152 December 2015 SUB DIVISION 04/11/2015

View Document

02/12/152 December 2015 SUB-DIVISION 04/11/15

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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