Advanced company searchLink opens in new window

APSIS BUSINESS COMPONENTS LTD.

Company number SC388658

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)
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 106
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 106
10 Dec 2014 AP01 Appointment of Mr Alexander Reid as a director on 30 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
14 Nov 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 April 2012
03 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
31 Dec 2010 AP01 Appointment of Mrs Claire Anne Reid as a director
31 Dec 2010 AP03 Appointment of Claire Anne Reid as a secretary
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2010 CERTNM Company name changed hms (859) LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
17 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
15 Nov 2010 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
15 Nov 2010 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 November 2010
15 Nov 2010 TM01 Termination of appointment of Hms Directors Limited as a director
15 Nov 2010 TM01 Termination of appointment of Donald John Munro as a director
11 Nov 2010 NEWINC Incorporation