APTIV FINANCIAL SERVICES (UK) LIMITED
Company number 09351728
- Company Overview for APTIV FINANCIAL SERVICES (UK) LIMITED (09351728)
- Filing history for APTIV FINANCIAL SERVICES (UK) LIMITED (09351728)
- People for APTIV FINANCIAL SERVICES (UK) LIMITED (09351728)
- More for APTIV FINANCIAL SERVICES (UK) LIMITED (09351728)
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) |
---|---|---|---|
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
20 Nov 2019 | AP01 | Appointment of Terry Hill as a director on 11 November 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Brett James Mcmillan as a director on 3 September 2019 | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Sep 2018 | AP01 | Appointment of Brett Mcmillan as a director on 10 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Brian James Eichenlaub as a director on 10 September 2018 | |
26 May 2018 | PSC05 | Change of details for Delphi Financial Holdings Llp as a person with significant control on 26 March 2018 | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
05 Dec 2017 | AP01 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Michele Marie Compton as a director on 4 December 2017 | |
05 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Feb 2017 | SH19 |
Statement of capital on 2 February 2017
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
16 Dec 2016 | SH20 | Statement by Directors | |
16 Dec 2016 | SH19 |
Statement of capital on 16 December 2016
|
|
16 Dec 2016 | CAP-SS | Solvency Statement dated 16/12/16 | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | AD01 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016 | |
15 Aug 2016 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 |