Advanced company searchLink opens in new window

ACCOUNT PROCESSING AND SERVICING SOLUTIONS LIMITED

Company number 07909435

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)
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 May 2023
26 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-17
25 May 2022 AD01 Registered office address changed from 8 Wilkinson Court Wilkinson Business Park Wrexham Clwyd LL13 9AE Wales to C/O Frp Advisory Trading Limited, Kings Orchard 1 Queen Street Bristol BS2 0HQ on 25 May 2022
25 May 2022 600 Appointment of a voluntary liquidator
25 May 2022 LIQ01 Declaration of solvency
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
24 Sep 2020 AD01 Registered office address changed from International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF to 8 Wilkinson Court Wilkinson Business Park Wrexham Clwyd LL13 9AE on 24 September 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
25 Jul 2019 AA Accounts for a small company made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
17 Jul 2018 AA Accounts for a small company made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
17 Jul 2017 AA Accounts for a small company made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
05 Aug 2016 AA Accounts for a small company made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 Jan 2016 CH01 Director's details changed for Peter Richard Murray on 13 January 2016
15 Jul 2015 AA Accounts for a small company made up to 31 March 2015
19 Jan 2015 TM01 Termination of appointment of Andrew Alan Barningham as a director on 23 December 2014
19 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
19 Jan 2015 TM01 Termination of appointment of Andrew Alan Barningham as a director on 23 December 2014
22 Sep 2014 AP01 Appointment of Mr Jonathan David Back as a director on 22 July 2014