ARCHITECTURAL PANEL SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAdministrator's progress report

View Document

15/05/2515 May 2025 Satisfaction of charge 116037980008 in full

View Document

19/12/2419 December 2024 Notice of deemed approval of proposals

View Document

25/11/2425 November 2024 Statement of administrator's proposal

View Document

19/11/2419 November 2024 Appointment of an administrator

View Document

19/11/2419 November 2024 Registered office address changed from 5 Wainwright Close St. Leonards-on-Sea East Sussex TN38 9PP England to C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-11-19

View Document

17/04/2417 April 2024 Termination of appointment of Alistair Edward Gray as a director on 2024-04-16

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Appointment of Mr Michael William Coupland as a director on 2024-03-15

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2022-12-31

View Document

26/02/2426 February 2024 Termination of appointment of Andrew Bryant Symmonds as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2021-12-31

View Document

13/03/2313 March 2023 Registration of charge 116037980008, created on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Alistair Edward Gray on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Alistair Edward Gray on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHIVERS

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116037980003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR JOHN EDWIN TURNER

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR VINCE LUNN

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR VINCE LUNN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ADDISON

View Document

05/08/195 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

29/03/1929 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1274.1

View Document

25/03/1925 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN ADDISON

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY STEWART HARRIES

View Document

20/11/1820 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 1274.10

View Document

12/11/1812 November 2018 SUB-DIVISION 24/10/18

View Document

12/11/1812 November 2018 ADOPT ARTICLES 24/10/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED / 24/10/2018

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CHIVERS

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116037980002

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116037980001

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR CRAIG CHIVERS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR THOMAS ARTHUR HOLROYD

View Document

23/10/1823 October 2018 SECRETARY APPOINTED MR STEWART HARRIES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR PETER PATRICK BROUGH

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ UNITED KINGDOM

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

04/10/184 October 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