Advanced company searchLink opens in new window

APM INTERIM LIMITED

Company number 05293904

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)
30 Nov 2023 PSC04 Change of details for Mr Anthony Paul Marvell as a person with significant control on 6 April 2017
30 Nov 2023 PSC04 Change of details for Mr Anthony Paul Marvell as a person with significant control on 17 November 2023
30 Nov 2023 CH03 Secretary's details changed for Mr Anthony Paul Marvell on 17 November 2023
30 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
26 May 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
18 Nov 2019 CH01 Director's details changed for Mr Anthony Paul Marvell on 18 November 2019
17 Sep 2019 AD01 Registered office address changed from 95 Dig Lane Nantwich Cheshire CW5 7EY England to 4 Norbury Close Crewe Cheshire CW2 5LA on 17 September 2019
10 Apr 2019 TM01 Termination of appointment of Emma Marvell as a director on 5 April 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
25 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
09 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 23/11/2017
23 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
26 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 09/04/2018.
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Dec 2016 CS01 23/11/16 Statement of Capital gbp 10
05 Oct 2016 CH01 Director's details changed for Mr Anthony Paul Marvell on 4 October 2016
05 Oct 2016 CH03 Secretary's details changed for Mr Anthony Paul Marvell on 4 October 2016
05 Oct 2016 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 95 Dig Lane Nantwich Cheshire CW5 7EY on 5 October 2016