Advanced company searchLink opens in new window

ACCELERATED PRODUCTION SYSTEMS LIMITED

Company number 08111437

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)
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
  • RES10 ‐ Resolution of allotment of securities
05 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 652.8
  • USD 1
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