Advanced company searchLink opens in new window

APS DESIGN ASSOCIATES LTD

Company number 08316390

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
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
  • GBP 100