- Company Overview for APS PROCESS LTD (08628337)
- Filing history for APS PROCESS LTD (08628337)
- People for APS PROCESS LTD (08628337)
- More for APS PROCESS LTD (08628337)
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) |
---|---|---|---|
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
07 Aug 2017 | PSC04 | Change of details for Mr Andrew Paul Stead as a person with significant control on 29 July 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
27 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mrs Emmeline Stead on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Andrew Paul Stead on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 94 Newmarket Louth Lincolnshire LN11 9EQ to The Old Vicarage 69 Church Street Louth Lincolnshire LN11 9BZ on 1 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
13 Mar 2015 | AA | Micro company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|