Advanced company searchLink opens in new window

APA CONTRACT SERVICES LIMITED

Company number 08475024

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)
03 May 2024 PSC04 Change of details for Mrs Sulu Sarah-Louise Pike as a person with significant control on 26 September 2017
02 May 2024 PSC04 Change of details for Mrs Sulu Sarah-Louise Newell as a person with significant control on 26 September 2017
01 May 2024 PSC04 Change of details for Mrs Sara Louise Newell as a person with significant control on 26 September 2017
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from Unit N Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE to Invision House Wilbury Way Hitchin SG4 0TY on 26 March 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
21 May 2022 AA Unaudited abridged accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
16 Jul 2021 AP01 Appointment of Mr Adam Sean Pike as a director on 15 July 2021
18 May 2021 AA Unaudited abridged accounts made up to 30 April 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
20 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
07 Jun 2019 AA Unaudited abridged accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
26 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Jun 2017 TM01 Termination of appointment of Andrew Hall as a director on 28 June 2017
01 Jun 2017 AA Unaudited abridged accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
19 Feb 2016 CH01 Director's details changed for Mr Andrew Hall on 12 February 2016
24 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015