Advanced company searchLink opens in new window

APH PROJECTS LTD.

Company number 07396701

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)
07 Nov 2023 AD01 Registered office address changed from Hillside Farm Maldon Road Great Wigborough Colchester Essex CO5 7RZ England to Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 7 November 2023
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
09 Aug 2022 LIQ02 Statement of affairs
30 Jun 2022 AUD Auditor's resignation
14 Jan 2022 AD01 Registered office address changed from Highfield Newbridge Road Tiptree Colchester CO5 0JA England to Hillside Farm Maldon Road Great Wigborough Colchester Essex CO5 7RZ on 14 January 2022
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with updates
29 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
29 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
24 Sep 2020 AD01 Registered office address changed from Aspire House Kelvedon Road Tiptree Colchester CO5 0LX England to Highfield Newbridge Road Tiptree Colchester CO5 0JA on 24 September 2020
13 Feb 2020 PSC01 Notification of Matthew Robert Nash as a person with significant control on 11 February 2020
13 Feb 2020 PSC07 Cessation of Aspire Media Group Limited as a person with significant control on 11 February 2020
13 Feb 2020 AP01 Appointment of Mr Matthew Robert Nash as a director on 11 February 2020
13 Feb 2020 TM02 Termination of appointment of Helen Haworth as a secretary on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Robert Arthur Cowling as a director on 11 February 2020
11 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
09 Apr 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
09 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
09 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18