A P SYSTEMS & SOLUTIONS LTD
Status | ACTIVE |
Company No. | 03740787 |
Category | Private Limited Company |
Incorporated | 25 Mar 1999 |
Age | 25 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
A P SYSTEMS & SOLUTIONS LTD is an active private limited company with number 03740787. It was incorporated 25 years, 1 month, 11 days ago, on 25 March 1999. The company address is 36 Lion Chambers John William Street, Huddersfield, HD1 1ES, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: 29 Russell Road Rhyl LL18 3BS Wales
New address: 36 Lion Chambers John William Street Huddersfield HD1 1ES
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Lauren Smith
Documents
Certificate change of name company
Date: 13 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a p systems (nw) LTD\certificate issued on 13/12/23
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-05
Officer name: Mr David Anderson
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Mortgage charge whole cease and release with charge number
Date: 02 Mar 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Edward Winsper
Termination date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-27
Officer name: David Anderson
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-28
Officer name: Shaun Pollak
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-15
Officer name: Mr Shaun Pollak
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lauren Smith
Appointment date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Ritchie
Termination date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 23 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Colin Edward Winsper
Appointment date: 2019-08-26
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Change date: 2019-05-29
Old address: Systems House 6 Millbank Road Rhyl Denbighshire LL18 4NY
New address: 29 Russell Road Rhyl LL18 3BS
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Ritchie
Appointment date: 2018-10-08
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anshuman Mathur
Termination date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: Natasha Dawn Edwards
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-27
Officer name: Miss Natasha Dawn Edwards
Documents
Resolution
Date: 08 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-12
Officer name: Sean Leiper
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr Sean Leiper
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol-Marie Andrew
Termination date: 2017-03-02
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anshuman Mathur
Appointment date: 2017-03-02
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Jaques
Termination date: 2016-08-26
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-22
Officer name: Miss Carol-Marie Andrew
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mr Russell Jaques
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Grant Woodford
Termination date: 2015-09-17
Documents
Appoint person secretary company with name date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-19
Officer name: Mr Bryn Robert Humphreys
Documents
Certificate change of name company
Date: 25 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woodford computer systems LIMITED\certificate issued on 25/07/15
Documents
Change of name notice
Date: 25 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 02 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 05 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Lauren Devlin
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Grant Woodford
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lauren Devlin
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Woodford
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anderson
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Woodford
Documents
Termination secretary company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Woodford
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts amended with made up date
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Woodford
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Neil Woodford
Change date: 2010-02-11
Documents
Change person secretary company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-11
Officer name: Mrs Susan Woodford
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / darren woodford / 17/02/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee woodford
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lee woodford / 01/02/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 1@1=1 £ ic 100/101
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 27/10/04 from: the business centre 84 marsh road rhyl denbighshire LL18 2AF
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/02; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Some Companies
2 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ
Number: | 09666493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
A THOUSAND WORDS COMMUNICATIONS LIMITED
C/O KEITH WILLIS ASSOCIATES LIMITED,NOTTINGHAM,NG1 1JU
Number: | 09795493 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ALEXANDRA ROAD,SUFFOLK,NR32 1PL
Number: | 04103789 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 LITTLE HEATH ROAD,BEXLEYHEATH,DA7 5HN
Number: | 07545208 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATES WELLS BRAITHWAITE,LONDON,EC4M 6YH
Number: | 09337825 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 CROFTHEAD STREET,,ML10 6BB
Number: | SC271421 |
Status: | ACTIVE |
Category: | Private Limited Company |