- Company Overview for APS LEGAL & ASSOCIATES LIMITED (05627636)
- Filing history for APS LEGAL & ASSOCIATES LIMITED (05627636)
- People for APS LEGAL & ASSOCIATES LIMITED (05627636)
- Charges for APS LEGAL & ASSOCIATES LIMITED (05627636)
- More for APS LEGAL & ASSOCIATES LIMITED (05627636)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
30 Nov 2023 | AP01 | Appointment of Mr Kyle Augustin as a director on 30 November 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023 | |
13 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 May 2023 | MR04 | Satisfaction of charge 056276360006 in full | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2022 | MR01 | Registration of charge 056276360007, created on 5 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
13 Jun 2022 | TM01 | Termination of appointment of Erica Louise Hancock as a director on 31 May 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Richard Ardron as a director on 13 June 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Miss Elizabeth Helen Holding on 12 February 2021 | |
16 Jan 2021 | PSC05 | Change of details for Simply Biz Limited as a person with significant control on 30 September 2020 | |
16 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
15 Jan 2021 | TM01 | Termination of appointment of Tony Maxfield as a director on 30 November 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Jul 2020 | AD01 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Aug 2019 | MR04 | Satisfaction of charge 056276360005 in full | |
08 May 2019 | TM01 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 | |
08 May 2019 | TM02 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 | |
21 Mar 2019 | MR01 | Registration of charge 056276360006, created on 21 March 2019 |