Advanced company searchLink opens in new window

APS ACCOUNTANCY LIMITED

Company number 07648151

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)
04 May 2018 PSC02 Notification of Shennans Ventures Limited as a person with significant control on 4 May 2018
04 May 2018 PSC05 Change of details for Sanderum Limited as a person with significant control on 4 May 2018
04 May 2018 CH01 Director's details changed for Mrs Deborah Ann Garvey on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Richard Aubrey Boughton on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Michael Melville Beales on 4 May 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 AD01 Registered office address changed from Sanderum House Oakley Road Chinnor England OX39 4TW to 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 16 October 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 132
18 Jul 2017 SH03 Purchase of own shares.
21 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
21 Jun 2017 TM01 Termination of appointment of David James Winter as a director on 30 April 2017
20 Dec 2016 AP01 Appointment of Mr Michael Melville Beales as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr David James Winter as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mrs Deborah Ann Garvey as a director on 8 December 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
14 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 132
19 May 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 132
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 111
05 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 111
15 May 2014 TM01 Termination of appointment of Darren Warren as a director
15 May 2014 TM01 Termination of appointment of Caroline Cope as a director
11 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013