Advanced company searchLink opens in new window

APS LEGAL & ASSOCIATES LIMITED

Company number 05627636

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)
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