Advanced company searchLink opens in new window

APSIS BUSINESS COMPONENTS LTD.

Company number SC388658

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)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
22 Mar 2023 CS01 Confirmation statement made on 12 August 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
23 Jul 2020 AD01 Registered office address changed from Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to 23 High Patrick Street Hamilton ML3 7JB on 23 July 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 AP01 Appointment of Mr Graeme James Cook as a director on 13 January 2018
24 Jan 2018 AD01 Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 24 January 2018
20 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
20 Dec 2016 AD01 Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates