- Company Overview for ACCELERATED PRODUCTION SYSTEMS LIMITED (08111437)
- Filing history for ACCELERATED PRODUCTION SYSTEMS LIMITED (08111437)
- People for ACCELERATED PRODUCTION SYSTEMS LIMITED (08111437)
- Charges for ACCELERATED PRODUCTION SYSTEMS LIMITED (08111437)
- More for ACCELERATED PRODUCTION SYSTEMS LIMITED (08111437)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2022 | DS01 | Application to strike the company off the register | |
06 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 30 April 2022
|
|
04 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2021 | AP01 | Appointment of Julia Wright as a director on 28 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Sivasankaran Somasundaram as a director on 28 September 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
29 Jun 2020 | PSC05 | Change of details for Apergy Corporation as a person with significant control on 3 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Sivasankaran Somasundaram on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Paul Edward Mahoney on 29 June 2020 | |
08 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2018 | TM02 | Termination of appointment of Andrew Jackman as a secretary on 20 November 2018 | |
20 Nov 2018 | PSC02 | Notification of Apergy Corporation as a person with significant control on 9 May 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Unit 9C Webb Ellis Business Park Rugby Warwickshire CV21 2NP to 100 New Bridge Street London EC4V 6JA on 19 November 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | TM01 | Termination of appointment of Don Suh as a director on 8 June 2015 |