APT HEALTH AND SAFETY CONSULTANCY LIMITED

Company Documents

DateDescription
09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/11/2116 November 2021 Cessation of Brian Wilson as a person with significant control on 2021-01-31

View Document

16/11/2116 November 2021 Notification of Apt Hygiene Limited as a person with significant control on 2021-01-31

View Document

10/08/2110 August 2021 Appointment of Mr Gareth Gwyn Griffith Jones as a director on 2021-07-20

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM WOOD HOUSE ETRURIA ROAD HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 5NQ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

02/11/152 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1515 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM BRIDGE CENTRE BIRCHES HEAD ROAD STOKE-ON-TRENT STAFFORDSHIRE ST2 8DD UNITED KINGDOM

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEACH

View Document

08/10/148 October 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