Advanced company searchLink opens in new window

A P ASSOCIATES FINANCIAL SERVICES LIMITED

Company number 07245258

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)
14 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 27 October 2022
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
04 May 2023 AD01 Registered office address changed from Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 4 May 2023
28 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 28 October 2022
25 Nov 2022 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 28 October 2022
21 Nov 2022 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
18 Nov 2022 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
15 Nov 2022 AA01 Previous accounting period shortened from 30 September 2023 to 27 October 2022
14 Nov 2022 TM01 Termination of appointment of Christian David Hall as a director on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of Robert James Simpson as a director on 28 October 2022
14 Nov 2022 TM01 Termination of appointment of David Carl Booth as a director on 28 October 2022
14 Nov 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 28 October 2022
14 Nov 2022 AP01 Appointment of Mr Stephen David Willis as a director on 28 October 2022
07 Sep 2022 AD01 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 September 2022
17 Aug 2022 AP01 Appointment of Mr Robert James Simpson as a director on 17 August 2022
17 Aug 2022 AP01 Appointment of Mr Christian David Hall as a director on 17 August 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
05 Jan 2022 AD01 Registered office address changed from Airedale House 423 Kirkstall Road Leeds LS4 2EW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 5 January 2022
06 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Aug 2020 AD01 Registered office address changed from 12 Whitkirk Lane Whitkirk Leeds West Yorkshire LS15 8NR to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 7 August 2020