Advanced company searchLink opens in new window

APUS BIDCO LIMITED

Company number 13174233

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)
14 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 February 2022
22 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
31 Aug 2023 TM01 Termination of appointment of Fraser Wallace Smart as a director on 23 August 2023
20 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 10 February 2023
17 Apr 2023 SH19 Statement of capital on 17 April 2023
  • GBP 1,898,900.01
17 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 17/04/2023
17 Apr 2023 CAP-SS Solvency Statement dated 17/04/23
17 Apr 2023 SH20 Statement by Directors
07 Mar 2023 AD01 Registered office address changed from 3 Barrington Road Altrincham WA14 1GY England to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 7 March 2023
07 Mar 2023 AD01 Registered office address changed from 1st Floor Hamilton House Church Street Altrincham England WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 7 March 2023
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
27 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
26 Jan 2023 AP01 Appointment of Mr Chris Connelly as a director on 19 January 2023
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,898,900.01
05 Jul 2022 TM01 Termination of appointment of Antony David Buck as a director on 30 June 2022
31 May 2022 AP01 Appointment of Mr Christopher John Humphrey as a director on 23 May 2022
31 May 2022 AP01 Appointment of Mrs Mary Catherine Davis as a director on 23 May 2022
10 May 2022 AP01 Appointment of Mr Ian Edward Jarvis as a director on 1 May 2022
01 Apr 2022 AP03 Appointment of Ms Emma Langford as a secretary on 1 April 2022
31 Mar 2022 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1st Floor Hamilton House Church Street Altrincham England WA14 4DR on 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 14/02/2024.
24 Jan 2022 AA Group of companies' accounts made up to 30 April 2021