ASSOCIATION OF PROFESSIONAL SHOOTING INSTRUCTORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Christopher Michael Miles as a secretary on 2024-11-01

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

28/11/2328 November 2023 Appointment of Mr Clive James Bramley as a director on 2023-10-26

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

28/04/2228 April 2022 Director's details changed for Christopher Miles on 2022-04-28

View Document

28/04/2228 April 2022 Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW England to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Christopher Richard Hanks on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Bruce Marks on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Trevor Forster on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Peter John Croft on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Guy William Scott Field on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Paul Bentley on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Christina Alexander-Davis on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Roger Charles Hill on 2022-04-28

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

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

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Roger Charles Hill on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Christopher Richard Hanks on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Peter John Croft on 2021-12-13

View Document

05/10/215 October 2021 Appointment of Mr Roger Charles Hill as a director on 2021-10-05

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 202 STATION ROAD ROLLESTON-ON-DOVE BURTON-ON-TRENT DE13 9AD ENGLAND

View Document

15/07/1915 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CROFT / 02/01/2019

View Document

31/12/1831 December 2018 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL MILES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/02/1820 February 2018 DIRECTOR APPOINTED MR PETER JOHN CROFT

View Document

14/12/1714 December 2017 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