A P INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 05910873 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
A P INSTALLATIONS LIMITED is an active private limited company with number 05910873. It was incorporated 17 years, 9 months, 11 days ago, on 21 August 2006. The company address is Unit A4/5 Horsted Keynes Ind Park Unit A4/5 Horsted Keynes Ind Park, Haywards Heath, RH17 7BA, West Sussex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Richard Lane
Termination date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital return purchase own shares
Date: 23 Nov 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 16 Nov 2021
Action Date: 30 Sep 2021
Category: Capital
Type: SH06
Date: 2021-09-30
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Purle
Change date: 2019-01-04
Documents
Change person secretary company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-04
Officer name: Mrs Fleur Louise Powis
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Purle
Change date: 2019-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Fleur Louise Powis
Change date: 2019-01-04
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: Unit a$/5 Horsted Keynes Ind Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: Unit 5 Ivydene Industrial Estate Ivydene Lane Ashurstwood, East Grinstead West Sussex RH19 3TN
Change date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Purle
Change date: 2010-08-21
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Damian Richard Lane
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr damian richard lane
Documents
Legacy
Date: 25 Mar 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/03/09
Documents
Resolution
Date: 25 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan purle / 01/07/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / fleur powis / 01/07/2008
Documents
Accounts with accounts type dormant
Date: 19 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2007 to 30/06/2007
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 HIGH STREET,GRANTHAM,NG32 3BP
Number: | 11887511 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEX HOLLER ENGINEERING LIMITED
6 6 CORNFLOWER DRIVE,DERBY,DE21 2SA
Number: | 10704256 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 LADY SOMERSET ROAD,LONDON,NW5 1TU
Number: | 05798246 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS HOTELS AND VENUES ASSOCIATION LIMITED
BONNER & HINDLEY, UNIT 9 ACORN BUSINESS PARK,LEEDS,LS14 6UF
Number: | 07418286 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 SANDLEA CLOSE,CHIPPENHAM,SN14 7JR
Number: | 09127024 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE PETTERIDGE LANE,TONBRIDGE,TN12 7LT
Number: | 06568752 |
Status: | ACTIVE |
Category: | Private Limited Company |