- Company Overview for APH SUPPLEMENTS LIMITED (12572903)
- Filing history for APH SUPPLEMENTS LIMITED (12572903)
- People for APH SUPPLEMENTS LIMITED (12572903)
- More for APH SUPPLEMENTS LIMITED (12572903)
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 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from 24 st Thomas Road St. Thomas Road Lytham St. Annes FY8 1JL England to 5 Back West Crescent Lytham St. Annes FY8 1SQ on 8 April 2024 | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Jun 2023 | TM02 | Termination of appointment of Harry Lang as a secretary on 7 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
03 Mar 2023 | AD01 | Registered office address changed from Silverstream House Fitzroy Street London W1T 6EB England to 24 st Thomas Road St. Thomas Road Lytham St. Annes FY8 1JL on 3 March 2023 | |
28 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
09 Nov 2022 | CERTNM |
Company name changed aph science LIMITED\certificate issued on 09/11/22
|
|
01 Aug 2022 | DS02 | Withdraw the company strike off application | |
01 Aug 2022 | DS02 | Withdraw the company strike off application | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2022 | DS01 | Application to strike the company off the register | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 1 Hendal Rise Wakefield WF2 7FG England to Silverstream House Fitzroy Street London W1T 6EB on 17 January 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
29 Dec 2020 | AP03 | Appointment of Mr Harry Lang as a secretary on 25 December 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 36 Castle Lodge Gardens Rothwell Leeds LS26 0ZL England to 1 Hendal Rise Wakefield WF2 7FG on 11 June 2020 | |
27 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-27
|