Advanced company searchLink opens in new window

APS CONSULTING LIMITED

Company number 11161414

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 AA01 Current accounting period extended from 31 January 2024 to 28 February 2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 AD01 Registered office address changed from 6 Unit 6 Direct Properties Sandy Lane Grays RM16 4LL England to Unit 6 Direct Properties Sandy Lane Grays RM16 4LR on 16 August 2023
27 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 January 2022
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2023 AD01 Registered office address changed from Unit 6 Bennetts Estate Sandy Lane Grays RM16 4LP England to 6 Unit 6 Direct Properties Sandy Lane Grays RM16 4LL on 13 February 2023
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 PSC04 Change of details for Mr Leon James as a person with significant control on 18 January 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 TM01 Termination of appointment of Adrian Allen as a director on 28 March 2022
28 Mar 2022 PSC07 Cessation of Adrian Allen as a person with significant control on 1 January 2022
20 Jan 2022 CERTNM Company name changed aps cars LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
11 Jan 2022 AD01 Registered office address changed from 3 Topmast Point the Quarterdeck London E14 8SL United Kingdom to Unit 6 Bennetts Estate Sandy Lane Grays RM16 4LP on 11 January 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 January 2021
17 Aug 2021 PSC01 Notification of Adrian Allen as a person with significant control on 1 August 2021
04 Jun 2021 PSC01 Notification of Leon James as a person with significant control on 18 January 2021
01 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 1 June 2021
31 Mar 2021 AP01 Appointment of Mr Leon James as a director on 12 December 2019
31 Mar 2021 AA Micro company accounts made up to 31 January 2020