- Company Overview for APUS ELECTRICAL INSTALLATIONS LTD (10660974)
- Filing history for APUS ELECTRICAL INSTALLATIONS LTD (10660974)
- People for APUS ELECTRICAL INSTALLATIONS LTD (10660974)
- More for APUS ELECTRICAL INSTALLATIONS LTD (10660974)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
30 Jan 2024 | TM01 | Termination of appointment of Oliver David Chance as a director on 30 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Christopher John Hughes as a director on 30 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mr Christopher John Hughes as a person with significant control on 23 July 2021 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Oliver David Chance as a director on 6 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Christopher John Hughes as a director on 6 December 2021 | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 34 Norfolk Road Erdington Birmingham B23 6NA United Kingdom to Flat 8 Thomas House 11 Wood End Road Birmingham B24 8AA on 16 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
27 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|