APS RISK CONSULTING LTD

Company Documents

DateDescription
16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2023-04-08

View Document

16/03/2316 March 2023 Return of final meeting in a members' voluntary winding up

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

15/03/2115 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVSHO FROM 28/02/2021 TO 31/01/2021

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

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

View Accounts

02/10/202 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANIKET SURU / 29/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIKET SURU / 29/04/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 4 CROWLAND HOUSE SPRINGFIELD ROAD LONDON NW8 0QU ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

24/05/1824 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIKET SURU / 09/02/2018

View Document

15/05/1715 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM FLAT 31 BOYTON HOUSE WELLINGTON ROAD ST JOHNS WOOD NW8 9TH

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

13/02/1413 February 2014 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