AUTOMATION PROGRAMS SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2017-04-23

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Change of details for Matthew Arthur James Witney as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Simon David Edward Lucas as a person with significant control on 2025-01-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW ARTHUR JAMES WITNEY / 19/03/2020

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CREATED

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 76 KING STREET GILLINGHAM ME7 1EP ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY FERGAL ONEILL

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED FERGAL ANTHONY ONEILL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

11/05/1711 May 2017 Confirmation statement made on 2017-04-23 with updates

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED SIMON DAVID EDWARD LUCAS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TURNER

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O TOP BRANCH PARTNERS 10 HIGHVIEW BUSINESS PARK HIGH STREET BORDON HAMPSHIRE GU35 0AX UNITED KINGDOM

View Document

24/04/1624 April 2016 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