- Company Overview for APS BUILDING LIMITED (11228517)
- Filing history for APS BUILDING LIMITED (11228517)
- People for APS BUILDING LIMITED (11228517)
- Registers for APS BUILDING LIMITED (11228517)
- More for APS BUILDING LIMITED (11228517)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 May 2023 | AD01 | Registered office address changed from C/O Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to C/O M Squared Accounting Ltd Botley Mills Mill Hill Botley Hampshire SO30 2GB on 3 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
26 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr Jamie Mark Blake as a person with significant control on 2 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Jamie Mark Blake on 2 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ England to C/O Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 1 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2020 | AA | Micro company accounts made up to 28 February 2019 | |
13 Mar 2020 | EW05RSS | Members register information at 13 March 2020 on withdrawal from the public register | |
13 Mar 2020 | EW05 | Withdrawal of the members' register information from the public register | |
26 Feb 2020 | CH01 | Director's details changed for Mr Jamie Mark Blake on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Jamie Mark Blake as a person with significant control on 26 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 208 Northam Road Southampton SO14 0QE England to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 26 February 2020 | |
25 Feb 2020 | PSC01 | Notification of Jamie Mark Blake as a person with significant control on 1 April 2019 | |
25 Feb 2020 | PSC07 | Cessation of David Terence Newland as a person with significant control on 1 April 2019 | |
25 Feb 2020 | PSC07 | Cessation of Mark Blake as a person with significant control on 1 April 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off |