Advanced company searchLink opens in new window

ADVANCED PROJECT CONSULTANTS LIMITED

Company number 04747908

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2022 DS01 Application to strike the company off the register
23 Mar 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 28 February 2022
05 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
02 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
30 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
22 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
04 Sep 2018 AA Unaudited abridged accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
07 Sep 2017 AA Unaudited abridged accounts made up to 30 April 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
13 May 2014 CH03 Secretary's details changed for Clare Nelson on 1 April 2014
18 Feb 2014 CH01 Director's details changed for Peter David Hammond on 17 February 2014
18 Feb 2014 AD01 Registered office address changed from Holly House 32 Woodlands Beverley East Yorkshire HU17 8BX on 18 February 2014
02 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013