Advanced company searchLink opens in new window

APW FACILITIES LTD

Company number 06791601

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)
19 Apr 2024 CERTNM Company name changed apw support services LIMITED\certificate issued on 19/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Nov 2023 CH01 Director's details changed for Mr Andrew Paul Williams on 27 November 2023
03 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
13 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
02 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
02 Jul 2021 AD01 Registered office address changed from Rockdene Forest Road Llanharry Pontyclun CF72 9JW Wales to 11 Heol Pen-Y-Parc Llantrisant Pontyclun CF72 8DN on 2 July 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 TM02 Termination of appointment of Lisa Williams as a secretary on 14 November 2018
01 Nov 2018 PSC07 Cessation of Declan Paul Williams as a person with significant control on 1 October 2018
22 May 2018 AA Micro company accounts made up to 30 April 2017
08 Mar 2018 CH03 Secretary's details changed for Mrs Lisa Williams on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
08 Mar 2018 AP01 Appointment of Mr Andrew Paul Williams as a director on 12 January 2018
14 Jan 2018 TM01 Termination of appointment of Declun Paul Williams as a director on 12 January 2018
10 Aug 2017 AD01 Registered office address changed from Hakuna Matata Church Road Gorslas Llanelli Dyfed SA14 7NG to Rockdene Forest Road Llanharry Pontyclun CF72 9JW on 10 August 2017
01 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016