APS ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/05/2520 May 2025 Change of details for Shennans Ventures Limited as a person with significant control on 2025-05-20

View Document

12/05/2512 May 2025 Termination of appointment of Hannah Ludgate as a director on 2025-04-30

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Change of details for Sanderum Limited as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Appointment of Miss Lisa Marie Walker as a director on 2024-02-21

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Cessation of Michael Aubrey John Boughton as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Cessation of Richard Aubrey Boughton as a person with significant control on 2023-11-10

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHENNAN

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MISS HANNAH LUDGATE

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEALES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AUBREY JOHN BOUGHTON

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHENNAN / 09/10/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / SANDERUM LIMITED / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN GARVEY / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUBREY BOUGHTON / 04/05/2018

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHENNANS VENTURES LIMITED

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHENNAN

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MELVILLE BEALES / 04/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SANDERUM HOUSE OAKLEY ROAD CHINNOR ENGLAND OX39 4TW

View Document

17/08/1717 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 132

View Document

18/07/1718 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MR MICHAEL MELVILLE BEALES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR DAVID JAMES WINTER

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS DEBORAH ANN GARVEY

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED SHENNANS LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 111

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN WARREN

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COPE

View Document

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

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHENNAN

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER SHENNAN

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR CHRISTOPHER SHENNAN

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR DARREN WARREN

View Document

29/06/1129 June 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR CHRISTOPHER SHENNAN

View Document

29/06/1129 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1126 May 2011 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