Advanced company searchLink opens in new window

A.P.S. SALADS LIMITED

Company number 05975348

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)
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
18 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 MR04 Satisfaction of charge 059753480003 in full
18 Dec 2019 MR04 Satisfaction of charge 059753480004 in full
18 Dec 2019 MR04 Satisfaction of charge 059753480005 in full
18 Dec 2019 MR04 Satisfaction of charge 059753480006 in full
17 Dec 2019 MR01 Registration of charge 059753480007, created on 12 December 2019
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
27 Sep 2019 AP03 Appointment of Mr Steve Sadler as a secretary on 20 September 2019
27 Sep 2019 TM01 Termination of appointment of Ashley Robert Haworth as a director on 20 September 2019
27 Sep 2019 TM02 Termination of appointment of Ashley Robert Haworth as a secretary on 20 September 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 MA Memorandum and Articles of Association
11 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2019 PSC02 Notification of A Pearson Holdings Limited as a person with significant control on 28 March 2018
07 Mar 2019 PSC07 Cessation of A Pearson & Sons (1949) Llp as a person with significant control on 28 March 2018
07 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 23/10/2018
21 Feb 2019 MR01 Registration of charge 059753480006, created on 15 February 2019
05 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 07/03/2019
14 Aug 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 TM01 Termination of appointment of Peter Boyd Moug as a director on 30 June 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 801,000.00
25 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association