- Company Overview for APT GROUP SERVICES LIMITED (12445346)
- Filing history for APT GROUP SERVICES LIMITED (12445346)
- People for APT GROUP SERVICES LIMITED (12445346)
- Charges for APT GROUP SERVICES LIMITED (12445346)
- More for APT GROUP SERVICES LIMITED (12445346)
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
|