- Company Overview for APS SUSSEX LIMITED (09591183)
- Filing history for APS SUSSEX LIMITED (09591183)
- People for APS SUSSEX LIMITED (09591183)
- More for APS SUSSEX LIMITED (09591183)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
27 Mar 2024 | PSC04 | Change of details for Mr Justin Pawsey as a person with significant control on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 100 Church Street Brighton BN1 1UJ England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 27 March 2024 | |
19 Mar 2024 | CERTNM |
Company name changed aps advantage property services LIMITED\certificate issued on 19/03/24
|
|
19 Mar 2024 | CONNOT | Change of name notice | |
01 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
01 Dec 2023 | PSC07 | Cessation of Jesse Boyle as a person with significant control on 8 November 2023 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Jesse Boyle as a director on 8 November 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
03 Mar 2023 | PSC04 | Change of details for Mr Justin Pawsey as a person with significant control on 1 January 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Justin Pawsey on 1 January 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Justin Pawsey on 1 January 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Jesse Boyle on 1 January 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mr Jesse Boyle as a person with significant control on 1 January 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
15 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates |