- Company Overview for APS DESIGN ASSOCIATES LTD (08316390)
- Filing history for APS DESIGN ASSOCIATES LTD (08316390)
- People for APS DESIGN ASSOCIATES LTD (08316390)
- Insolvency for APS DESIGN ASSOCIATES LTD (08316390)
- More for APS DESIGN ASSOCIATES LTD (08316390)
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) |
---|---|---|---|
14 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2024 | |
22 Jun 2023 | AD01 | Registered office address changed from The Library, Minerva Centre Burnham Road Mundon Maldon Essex CM9 6NP England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 22 June 2023 | |
22 Jun 2023 | LIQ02 | Statement of affairs | |
22 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jun 2020 | AD01 | Registered office address changed from Thanmory Burnham Road Althorne Chelmsford CM3 6BX England to The Library, Minerva Centre Burnham Road Mundon Maldon Essex CM9 6NP on 20 June 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to Thanmory Burnham Road Althorne Chelmsford CM3 6BX on 2 October 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
23 Nov 2017 | TM01 | Termination of appointment of Timothy Peter Evans as a director on 21 November 2017 | |
03 Oct 2017 | PSC01 | Notification of Paul Seager as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|