Advanced company searchLink opens in new window

APHEX HOME INSTALLATIONS LIMITED

Company number 07288523

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
08 Feb 2023 AD01 Registered office address changed from Suite 7 Brambles Business Centre Hussar Court Waterlooville Hampshire PO7 7SG United Kingdom to Office D, Beresford House Town Quay Southampton SO14 2AQ on 8 February 2023
08 Feb 2023 LIQ02 Statement of affairs
08 Feb 2023 600 Appointment of a voluntary liquidator
08 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
14 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
14 Jul 2022 AP03 Appointment of Ms Yasmin Holder as a secretary on 26 May 2022
14 Jul 2022 TM01 Termination of appointment of Richard Holder as a director on 26 May 2022
27 May 2022 AA Total exemption full accounts made up to 31 May 2021
20 Dec 2021 AD01 Registered office address changed from Suite 15 Brambles Business Centre Hussar Court Westside View Waterlooville Hants PO7 7SG England to Suite 7 Brambles Business Centre Hussar Court Waterlooville Hampshire PO7 7SG on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Simon John Holder on 16 December 2021
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Office 4 113a London Road Waterlooville Hampshire PO7 7DZ England to Suite 15 Brambles Business Centre Hussar Court Westside View Waterlooville Hants PO7 7SG on 1 September 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Dec 2016 CH01 Director's details changed for Mr Simon John Holder on 1 June 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Dec 2016 CH01 Director's details changed for Richard Holder on 9 December 2016