Advanced company searchLink opens in new window

APS GB LIMITED

Company number 06853544

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)
26 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 Mar 2024 CH01 Director's details changed for Mr Giles Howard Allen on 26 March 2024
26 Mar 2024 PSC05 Change of details for Ccm Holdings Limited as a person with significant control on 26 March 2024
06 Dec 2023 AP01 Appointment of Mr Andrew Hawksworth as a director on 6 December 2023
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
17 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 November 2022
11 May 2023 AD01 Registered office address changed from Aps Gb Limited Occupation Lane North Wingfield Chesterfield S42 5JS England to Highfield House Astwith Close Holmewood Chesterfield S42 5UR on 11 May 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
15 Jun 2021 AAMD Amended accounts made up to 31 March 2020
14 Jun 2021 MR01 Registration of charge 068535440001, created on 11 June 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Mar 2019 PSC07 Cessation of Giles Allen as a person with significant control on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Giles Howard Allen on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from Aps Gb Limited Occupation Lane North Wingfield Chesterfield S42 5JS England to Aps Gb Limited Occupation Lane North Wingfield Chesterfield S42 5JS on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from Aps Occupation Lane Hepthorne Lane North Wingfield Chesterfield Derbyshire S42 6DA to Aps Gb Limited Occupation Lane North Wingfield Chesterfield S42 5JS on 21 March 2019
05 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates