Advanced company searchLink opens in new window

APS GROUP GLOBAL LIMITED

Company number 06517986

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 Sep 2019 PSC07 Cessation of Nicholas John Snelson as a person with significant control on 22 July 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
21 Aug 2019 CONNOT Change of name notice
20 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 25/07/2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 11,718
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2019.
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
21 May 2019 MR04 Satisfaction of charge 1 in full
30 Apr 2019 AA Group of companies' accounts made up to 31 January 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
21 Jan 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Jan 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Nov 2018 AA Group of companies' accounts made up to 31 January 2018
06 Sep 2018 CH01 Director's details changed for Mr Nicholas John Snelson on 6 September 2018
13 Jun 2018 MR01 Registration of charge 065179860003, created on 7 June 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
11 Jul 2017 AA Group of companies' accounts made up to 31 January 2017
05 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/10/2019.
13 Oct 2016 TM01 Termination of appointment of Glyn Elfed Jones as a director on 30 September 2016
13 Oct 2016 TM02 Termination of appointment of Glyn Elfed Jones as a secretary on 30 September 2016
16 Aug 2016 AA Group of companies' accounts made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,212
17 Nov 2015 AP01 Appointment of Mrs Kim Melita Naylor as a director on 17 November 2015
17 Nov 2015 AP01 Appointment of Mr John Holmes as a director on 17 November 2015