Advanced company searchLink opens in new window

APSU CAPITAL LIMITED

Company number 04493331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading of shares and shareholder information change) was registered on 24/10/2017
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
05 Apr 2016 MR01 Registration of charge 044933310002, created on 5 April 2016
29 Mar 2016 MR01 Registration of charge 044933310001, created on 24 March 2016
08 Oct 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,347.5
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2017
08 Oct 2015 CH01 Director's details changed for Stephen Philip Morris on 8 October 2015
16 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2014 TM01 Termination of appointment of Andrew per Hvass as a director on 26 September 2014
24 Oct 2014 AP01 Appointment of Mr Oliver Marc Heard as a director on 22 October 2014
28 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 896,000
28 Aug 2014 TM01 Termination of appointment of Steve Ellis as a director on 31 March 2014
04 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 896,000
28 Jun 2013 AP03 Appointment of Mr Gerard Burke as a secretary
28 Jun 2013 TM02 Termination of appointment of Duncan Bulley as a secretary
20 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
29 Mar 2012 AP01 Appointment of Mr Andrew per Hvass as a director
22 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/07/2011
13 Oct 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 688,000
  • ANNOTATION A second filed SH01 was registered on 17/11/2011
08 Aug 2011 AP03 Appointment of Mr Duncan Bulley as a secretary
08 Aug 2011 TM02 Termination of appointment of Gerard Burke as a secretary