Advanced company searchLink opens in new window

APH SUPPLEMENTS LIMITED

Company number 12572903

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
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
  • GBP 100