APSIS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Change of details for Mr Graeme James Cook as a person with significant control on 2025-05-19 |
20/05/2520 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
26/06/2426 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
23/04/2423 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
23/05/2323 May 2023 | Director's details changed for Mr Graeme James Cook on 2023-05-23 |
23/05/2323 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-05-23 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR GRAEME COOK |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME COOK |
29/10/1829 October 2018 | CESSATION OF CODIR LIMITED AS A PSC |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
05/10/185 October 2018 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
05/10/185 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
More Company Information
Recently Viewed
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