APT HEALTH AND SAFETY TRAINING SOLUTIONS LTD

Company Documents

DateDescription
20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Cessation of Brian Wilson as a person with significant control on 2021-01-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Gareth Gwyn, Griffith Jones on 2021-08-01

View Document

09/08/219 August 2021 Termination of appointment of Daniel Counter as a director on 2021-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/06/2116 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086426380003

View Document

12/06/2012 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 200

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NQ

View Document

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

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN GREGORY

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086426380001

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GWYN, GRIFFITH JONES / 19/07/2018

View Document

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

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR IVAN GREGORY

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DANIEL COUNTER

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086426380002

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR BRIAN WILSON

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM A15 THE BRIDGE CENTRE BIRCHES HEAD ROAD BIRCHES HEAD STOKE ON TRENT ST2 8DD

View Document

19/05/1519 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1515 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR WILLIAM DAVID HARRIS

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086426380001

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE CROFT STONE ROAD HILL CHORLTON NEWCASTLE STAFFORDSHIRE ST5 5DR ENGLAND

View Document

08/08/138 August 2013 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