Advanced company searchLink opens in new window

THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED

Company number 05015111

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)
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
16 Feb 2018 CH01 Director's details changed for Mrs Janet Armstrong on 12 February 2018
16 Feb 2018 AP03 Appointment of Mrs Martha Tapuwa Mukange as a secretary on 8 February 2018
16 Feb 2018 TM02 Termination of appointment of Janet Armstrong as a secretary on 8 February 2018
16 Feb 2018 AP01 Appointment of Mrs Martha Tapuwa Mukange as a director on 8 February 2018
06 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
27 Nov 2017 AP01 Appointment of Mr Lewis Campbell as a director on 1 November 2017
19 Sep 2017 CH01 Director's details changed for Miss Sharon Griffiths on 16 September 2017
15 Sep 2017 TM01 Termination of appointment of David Mark Clough as a director on 14 September 2017
13 Jul 2017 AD01 Registered office address changed from C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ England to 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ on 13 July 2017
13 Jul 2017 AP01 Appointment of Mr Vishal Patani as a director on 3 July 2017
13 Jul 2017 TM01 Termination of appointment of Michael William Josey as a director on 30 June 2017
08 May 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 AD02 Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX
10 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
29 Sep 2016 AP01 Appointment of Mr Michael William Josey as a director on 20 September 2016
29 Sep 2016 AD01 Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AP01 Appointment of Mrs Janet Armstrong as a director on 16 May 2016
20 May 2016 TM01 Termination of appointment of Amjed Masood Butt as a director on 5 February 2016
20 May 2016 TM02 Termination of appointment of Brian Fisher as a secretary on 16 May 2016
18 May 2016 AP03 Appointment of Mrs Janet Armstrong as a secretary on 16 May 2016
17 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2016 AR01 Annual return made up to 30 December 2015 no member list
10 Dec 2015 TM01 Termination of appointment of Leanne Crick as a director on 9 December 2015