Advanced company searchLink opens in new window

AUTOMATION PROGRAMS SOLUTIONS LIMITED

Company number 10143664

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)
23 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
17 Mar 2022 CH01 Director's details changed for Simon David Edward Lucas on 17 March 2022
17 Mar 2022 PSC04 Change of details for Simon David Edward Lucas as a person with significant control on 17 March 2022
02 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Mar 2021 PSC01 Notification of Simon David Edward Lucas as a person with significant control on 29 March 2021
01 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
19 Mar 2020 PSC04 Change of details for Matthew Arthur James Witney as a person with significant control on 19 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 100
03 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
03 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
12 Jul 2018 AD01 Registered office address changed from 76 King Street Gillingham ME7 1EP England to 30 Frampton Road Potters Bar EN6 1JE on 12 July 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
15 Mar 2018 TM02 Termination of appointment of Fergal Anthony Oneill as a secretary on 2 March 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 AP03 Appointment of Fergal Anthony Oneill as a secretary on 16 October 2017