- Company Overview for APSL INVESTMENTS LIMITED (13225537)
- Filing history for APSL INVESTMENTS LIMITED (13225537)
- People for APSL INVESTMENTS LIMITED (13225537)
- Charges for APSL INVESTMENTS LIMITED (13225537)
- More for APSL INVESTMENTS LIMITED (13225537)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
09 Dec 2024 | CH01 | Director's details changed for Mr Andrew John Forster on 9 December 2024 | |
09 Dec 2024 | PSC04 | Change of details for Mr Andrew John Forster as a person with significant control on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 36 36 Mere View Industrial Estate Yaxley Peterborough Cambridgeshire PE7 3HS England to 36 Mere View Industrial Estate Yaxley Peterborough PE7 3HS on 9 December 2024 | |
16 Sep 2024 | MR01 | Registration of charge 132255370002, created on 11 September 2024 | |
06 Jun 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 30 June 2024 | |
06 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | PSC01 | Notification of Andrea Mccarthy Forster as a person with significant control on 1 June 2022 | |
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
01 Jun 2022 | PSC04 | Change of details for Mr Andrew John Forster as a person with significant control on 1 June 2022 | |
11 Apr 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
18 Nov 2021 | AD01 | Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 36 36 Mere View Industrial Estate Yaxley Peterborough Cambridgeshire PE7 3HS on 18 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
05 Mar 2021 | MR01 | Registration of charge 132255370001, created on 4 March 2021 | |
25 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-25
|