Advanced company searchLink opens in new window

PROFESSIONAL APARTMENT SOLUTIONS LTD

Company number 12145632

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)
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
12 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
02 Jul 2021 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to Bridgeway House Icknield Way Busines Estate Icknield Way Tring Herts HP23 4JX on 2 July 2021
20 Apr 2021 AA Micro company accounts made up to 31 January 2021
19 Nov 2020 AA01 Current accounting period extended from 31 August 2020 to 31 January 2021
06 Nov 2020 CH01 Director's details changed for Mrs Claire Jane Laxon on 5 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Julian Richard Laxon on 5 November 2020
06 Nov 2020 PSC04 Change of details for Mr Julian Richard Laxon as a person with significant control on 5 November 2020
03 Sep 2020 SH19 Statement of capital on 3 September 2020
  • GBP 1
03 Sep 2020 CAP-SS Solvency Statement dated 18/08/20
03 Sep 2020 SH20 Statement by Directors
03 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
23 Apr 2020 MR04 Satisfaction of charge 121456320001 in full
20 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 3,000
15 Apr 2020 MR01 Registration of charge 121456320003, created on 14 April 2020
15 Apr 2020 MR01 Registration of charge 121456320002, created on 14 April 2020
14 Apr 2020 PSC01 Notification of Julian Richard Laxon as a person with significant control on 17 March 2020
14 Apr 2020 PSC07 Cessation of Jason Yiasoumi as a person with significant control on 17 March 2020
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 2,000
09 Mar 2020 MR01 Registration of charge 121456320001, created on 2 March 2020