APS CONSULTING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-28 with updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Current accounting period extended from 2024-01-31 to 2024-02-28

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Registered office address changed from 6 Unit 6 Direct Properties Sandy Lane Grays RM16 4LL England to Unit 6 Direct Properties Sandy Lane Grays RM16 4LR on 2023-08-16

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-01-31

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

13/02/2313 February 2023 Registered office address changed from Unit 6 Bennetts Estate Sandy Lane Grays RM16 4LP England to 6 Unit 6 Direct Properties Sandy Lane Grays RM16 4LL on 2023-02-13

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Termination of appointment of Adrian Allen as a director on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Leon James as a person with significant control on 2022-01-18

View Document

28/03/2228 March 2022 Cessation of Adrian Allen as a person with significant control on 2022-01-01

View Document

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

View Accounts

20/01/2220 January 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Registered office address changed from 3 Topmast Point the Quarterdeck London E14 8SL United Kingdom to Unit 6 Bennetts Estate Sandy Lane Grays RM16 4LP on 2022-01-11

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/1822 January 2018 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