- Company Overview for API GROUP SERVICES LIMITED (05017829)
- Filing history for API GROUP SERVICES LIMITED (05017829)
- People for API GROUP SERVICES LIMITED (05017829)
- Charges for API GROUP SERVICES LIMITED (05017829)
- Insolvency for API GROUP SERVICES LIMITED (05017829)
- Registers for API GROUP SERVICES LIMITED (05017829)
- More for API GROUP SERVICES LIMITED (05017829)
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) |
---|---|---|---|
15 Nov 2019 | MR04 | Satisfaction of charge 050178290002 in full | |
31 Oct 2019 | PSC05 | Change of details for Api Group Plc as a person with significant control on 28 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Douglas Bradford Woodworth as a director on 10 October 2019 | |
16 Oct 2019 | AP01 | Appointment of William Theodore Fejes Jr as a director on 10 October 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
27 Nov 2017 | MR01 | Registration of charge 050178290003, created on 14 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | CC04 | Statement of company's objects | |
01 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
26 Oct 2016 | AP01 | Appointment of Robert Hall as a director on 18 October 2016 | |
21 Sep 2016 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Feb 2016 | AUD | Auditor's resignation | |
27 Jan 2016 | AP01 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 | |
07 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
17 Nov 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | TM01 | Termination of appointment of Andrew Turner as a director on 14 September 2015 | |
22 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
10 Feb 2015 | AD02 | Register inspection address has been changed from C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |