Advanced company searchLink opens in new window

APS ACCOUNTANCY HOLDINGS LIMITED

Company number 03541655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
13 Nov 2023 TM01 Termination of appointment of Richard Aubrey Boughton as a director on 10 November 2023
13 Nov 2023 TM01 Termination of appointment of Michael Aubrey Boughton as a director on 10 November 2023
13 Nov 2023 PSC07 Cessation of Richard Aubrey Boughton as a person with significant control on 10 November 2023
13 Nov 2023 PSC07 Cessation of Michael Aubrey John Boughton as a person with significant control on 10 November 2023
13 Nov 2023 PSC01 Notification of Christopher John Shennan as a person with significant control on 10 November 2023
13 Nov 2023 PSC02 Notification of Shennans Ventures Limited as a person with significant control on 10 November 2023
09 Oct 2023 CERTNM Company name changed sanderum LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-06
06 Oct 2023 AP01 Appointment of Mr Christopher John Shennan as a director on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Richard Aubrey Boughton as a person with significant control on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Michael Aubrey John Boughton as a person with significant control on 6 October 2023
20 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Mr Richard Aubrey Boughton on 17 March 2023
02 Feb 2023 AD01 Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on 2 February 2023
03 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
18 Jul 2022 PSC04 Change of details for Mr Richard Aubrey Boughton as a person with significant control on 14 July 2022
18 Jul 2022 PSC04 Change of details for Mr Michael Aubrey John Boughton as a person with significant control on 14 July 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
22 Jul 2021 AP01 Appointment of Mr Michael Aubrey Boughton as a director on 14 July 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 100
24 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
21 May 2020 AA Accounts for a dormant company made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates