- Company Overview for APSIS PROJECT MANAGEMENT LTD. (SC420295)
- Filing history for APSIS PROJECT MANAGEMENT LTD. (SC420295)
- People for APSIS PROJECT MANAGEMENT LTD. (SC420295)
- More for APSIS PROJECT MANAGEMENT LTD. (SC420295)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
05 Apr 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to 23 High Patrick Street Hamilton ML3 7JB on 23 July 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 26 September 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 23 High Patrick Street Hamilton ML3 7JB to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|