- Company Overview for APUS BIDCO LIMITED (13174233)
- Filing history for APUS BIDCO LIMITED (13174233)
- People for APUS BIDCO LIMITED (13174233)
- Charges for APUS BIDCO LIMITED (13174233)
- More for APUS BIDCO LIMITED (13174233)
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
|
|
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
24 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 |