Advanced company searchLink opens in new window

API PHOTOGRAPHIC SERVICES LIMITED

Company number 04925650

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)
11 Mar 2024 AA Micro company accounts made up to 31 October 2023
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
28 Feb 2024 PSC04 Change of details for Mr Andrew Henry Peel as a person with significant control on 1 July 2016
28 Jun 2023 AA Micro company accounts made up to 31 October 2022
09 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 September 2021
  • GBP 87
16 Mar 2021 AA Micro company accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
09 Oct 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 October 2017
21 Feb 2018 PSC04 Change of details for Mrs Aimi Elizabeth Peel as a person with significant control on 19 February 2018
21 Feb 2018 PSC04 Change of details for Mr Andrew Henry Peel as a person with significant control on 19 February 2018
21 Feb 2018 CH03 Secretary's details changed for Andrew Henry Peel on 19 February 2018
21 Feb 2018 CH01 Director's details changed for Andrew Henry Peel on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from Cotswold House Lower End Great Milton Oxfordshire OX44 7NF to 9 Wyndham Way Oxford OX2 8DF on 21 February 2018
09 Nov 2017 TM01 Termination of appointment of Paul Thomas Langley Welch as a director on 1 November 2017
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates