APS THREE LIMITED

Company Documents

DateDescription
10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM THE BRADGATE SUITE OFFICE 11, THE CRESCENT 56 KING STREET LEICESTER LE1 6RX ENGLAND

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM ELLIS

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRYSTOF KOLODZIEJ

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLISSOLD

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR KRZYSZTOF KOLODZIEJ

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM THE CRESCENT 56 KING STREET LEICESTER LE1 6RL ENGLAND

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER CLISSOLD

View Document

03/07/183 July 2018 CESSATION OF CAROLYN LOUISE WALKER AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WALKER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN WALKER

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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