Advanced company searchLink opens in new window

APT GROUP SERVICES LIMITED

Company number 12445346

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)
17 Apr 2024 AD01 Registered office address changed from Unit 8B Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT England to Unit 8a Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT on 17 April 2024
25 Mar 2024 TM01 Termination of appointment of Andrew Peter Trusler as a director on 22 March 2024
25 Mar 2024 AP01 Appointment of Miss Eloise Gabriella Primus as a director on 22 March 2024
12 Mar 2024 AD01 Registered office address changed from Unit 8a Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT England to Unit 8B Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT on 12 March 2024
22 Feb 2024 MR04 Satisfaction of charge 124453460001 in full
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
23 Nov 2023 CH01 Director's details changed for Andrew Peter Trusler on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU England to Unit 8a Roundway Hill Business Centre Hopton Road Devizes Wiltshire SN10 2LT on 23 November 2023
23 Nov 2023 PSC04 Change of details for Andrew Peter Trusler as a person with significant control on 23 November 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
12 Nov 2021 MR01 Registration of charge 124453460002, created on 12 November 2021
10 Aug 2021 MR01 Registration of charge 124453460001, created on 10 August 2021
07 May 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU on 30 April 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
23 Mar 2020 AD01 Registered office address changed from Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2LT United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 23 March 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 100