Advanced company searchLink opens in new window

APCS SHAREHOLDER SERVICES EUROPE LIMITED

Company number 05222569

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)
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
24 Sep 2015 AP04 Appointment of Pye Management Services Limited as a secretary on 1 September 2015
24 Sep 2015 TM02 Termination of appointment of Alms Limited as a secretary on 1 September 2015
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 CERTNM Company name changed travellers commerce LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
01 Nov 2011 AD01 Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 1 November 2011
01 Nov 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Apr 2011 AD01 Registered office address changed from Office 404 4Th Floor Albany House Regent Street London W1B 3HH United Kingdom on 13 April 2011
13 Apr 2011 AD01 Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 13 April 2011
11 Apr 2011 CERTNM Company name changed inovus materials LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
11 Apr 2011 CONNOT Change of name notice
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Alms Limited on 6 September 2010
20 Oct 2009 AAMD Amended accounts made up to 30 September 2005
12 Oct 2009 AAMD Amended accounts made up to 31 December 2007
12 Oct 2009 AAMD Amended accounts made up to 31 December 2006
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008