Advanced company searchLink opens in new window

APS CATERING AND ELECTRICAL SERVICES LTD

Company number 07219860

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)
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 6
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 29 April 2018
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
27 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
09 Jun 2014 CH01 Director's details changed for Mr Adam Paul Brian Sharp on 1 February 2013
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jul 2013 CH01 Director's details changed for Mr Paul Eric Boyd Sharp on 1 February 2013
31 Jul 2013 CH01 Director's details changed for Mr Adam Paul Brian Sharp on 1 February 2013
31 Jul 2013 CH03 Secretary's details changed for Mrs Wendy Susan Sharp on 1 February 2013
31 Jul 2013 AD01 Registered office address changed from 11 Lisburne Lane Offerton Stockport Cheshire SK2 7LJ England on 31 July 2013
24 Jul 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
29 Mar 2012 SH08 Change of share class name or designation
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 5
29 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights