- Company Overview for APIS DEVELOPMENTS LIMITED (SC101573)
- Filing history for APIS DEVELOPMENTS LIMITED (SC101573)
- People for APIS DEVELOPMENTS LIMITED (SC101573)
- More for APIS DEVELOPMENTS LIMITED (SC101573)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
17 Mar 2023 | AA | Micro company accounts made up to 28 October 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from Parkend Cottage Millbank Road Clovenfords Galashiels TD1 3LZ United Kingdom to Caddon Mill Clovenfords Galashiels TD1 3LZ on 28 February 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
15 Apr 2022 | AA | Micro company accounts made up to 28 October 2021 | |
07 Apr 2022 | AP01 | Appointment of Mr Matthew Kenneth Mackay as a director on 1 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Sebastian Alexander Mackay as a director on 1 April 2022 | |
05 Apr 2022 | TM02 | Termination of appointment of Fiona Armstrong as a secretary on 31 March 2022 | |
05 Apr 2022 | PSC07 | Cessation of Fiona Armstrong as a person with significant control on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Fiona Armstrong as a director on 31 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
11 Aug 2021 | AD01 | Registered office address changed from Rockville 44 Hillside Terrace Selkirk TD7 4nd United Kingdom to Parkend Cottage Millbank Road Clovenfords Galashiels TD1 3LZ on 11 August 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 28 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
06 Mar 2020 | AA | Micro company accounts made up to 28 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
06 Sep 2019 | AD01 | Registered office address changed from Caddon Mill Clovenfords Galashiels TD1 3LZ to Rockville 44 Hillside Terrace Selkirk TD7 4nd on 6 September 2019 | |
04 Jul 2019 | AA | Micro company accounts made up to 28 October 2018 | |
28 May 2019 | TM01 | Termination of appointment of Kenneth Livingston Mackay as a director on 20 February 2019 | |
21 Feb 2019 | SH02 | Sub-division of shares on 13 February 2019 | |
31 Jan 2019 | PSC01 | Notification of Kenneth Duncan Mackay as a person with significant control on 6 April 2017 | |
31 Jan 2019 | PSC01 | Notification of Fiona Armstrong as a person with significant control on 6 April 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
06 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 28 October 2017 |