ADVANCED PROJECT SOLUTIONS (UK) LIMITED
Company number 04480886
- Company Overview for ADVANCED PROJECT SOLUTIONS (UK) LIMITED (04480886)
- Filing history for ADVANCED PROJECT SOLUTIONS (UK) LIMITED (04480886)
- People for ADVANCED PROJECT SOLUTIONS (UK) LIMITED (04480886)
- Charges for ADVANCED PROJECT SOLUTIONS (UK) LIMITED (04480886)
- Insolvency for ADVANCED PROJECT SOLUTIONS (UK) LIMITED (04480886)
- More for ADVANCED PROJECT SOLUTIONS (UK) LIMITED (04480886)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Oct 2014 | MR01 | Registration of charge 044808860004, created on 1 October 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 Aug 2012 | CH03 | Secretary's details changed for Mrs Faith Lusted on 31 March 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Mr Simon Paul Lusted on 31 March 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 29 Grove Road Sonning Common Reading RG4 9RH United Kingdom on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 2 Red House Drive Sonning Common Reading Berkshire RG4 9NT on 14 June 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Mr Simon Paul Lusted on 4 July 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Sep 2008 | 363a | Return made up to 04/07/08; full list of members | |
01 Sep 2008 | 288c | Director's change of particulars / simon lusted / 29/08/2008 | |
01 Sep 2008 | 288c | Secretary's change of particulars / faith lusted / 29/08/2008 | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 58 grove road sonning common reading berkshire RG4 9RL | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |