Advanced company searchLink opens in new window

APROSE SOLUTIONS LIMITED

Company number 09283538

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)
27 Jun 2018 PSC07 Cessation of Aprose Limited as a person with significant control on 26 June 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
04 Jun 2018 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 22 May 2018
04 Jun 2018 TM01 Termination of appointment of Terry Andrew Underwood as a director on 22 May 2018
04 Jun 2018 AP01 Appointment of Mr Steven Paul Gosling as a director on 22 May 2018
04 Jun 2018 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 22 May 2018
04 Jun 2018 TM01 Termination of appointment of Christopher Paul King as a director on 22 May 2018
04 Jun 2018 AD01 Registered office address changed from 73a Clifton Street Lytham St. Annes Lancashire FY8 5ER to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 4 June 2018
01 Jun 2018 MR01 Registration of charge 092835380001, created on 22 May 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
14 Feb 2017 AP01 Appointment of Mr Christopher Paul King as a director on 1 February 2017
14 Feb 2017 AP01 Appointment of Mr Terry Andrew Underwood as a director on 1 February 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10.0008
11 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
22 Dec 2015 AA Full accounts made up to 30 April 2015
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10.0008
05 May 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 10
03 Dec 2014 CERTNM Company name changed aprose solution LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted