APS DESIGN ASSOCIATES LTD

18 Clarence Road, Southend-On-Sea, SS1 1AN, Essex
StatusLIQUIDATION
Company No.08316390
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

APS DESIGN ASSOCIATES LTD is an liquidation private limited company with number 08316390. It was incorporated 11 years, 5 months, 27 days ago, on 03 December 2012. The company address is 18 Clarence Road, Southend-on-sea, SS1 1AN, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

New address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN

Old address: The Library, Minerva Centre Burnham Road Mundon Maldon Essex CM9 6NP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Address

Type: AD01

New address: The Library, Minerva Centre Burnham Road Mundon Maldon Essex CM9 6NP

Change date: 2020-06-20

Old address: Thanmory Burnham Road Althorne Chelmsford CM3 6BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: Thanmory Burnham Road Althorne Chelmsford CM3 6BX

Old address: 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Timothy Peter Evans

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Seager

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 601 London Road Westcliff-on-Sea Essex SS0 9PE

Change date: 2016-11-02

New address: 2 High Street Burnham on Crouch Essex CM0 8AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mr Timothy Peter Evans

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Seager

Change date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: 601 London Road Westcliff-on-Sea Essex SS0 9PE

Old address: Regents Court 26 Kings Road Burnham-on-Crouch CM0 8PP

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Sheila Catherine Seager

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Seager

Change date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA HEALTH SPA LIMITED

UNIT 1,HORIZON BUILDING,LONDON,E14 4AW

Number:07085058
Status:ACTIVE
Category:Private Limited Company

DALBY MOTORS LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:06701308
Status:ACTIVE
Category:Private Limited Company

LIMITLESS BUSINESS VENTURES LTD

1 CARTER CLOSE,SWINDON,SN25 4AD

Number:08466107
Status:ACTIVE
Category:Private Limited Company

LINIUS UK LIMITED

49 GREEK STREET,LONDON,W1D 4EG

Number:11725615
Status:ACTIVE
Category:Private Limited Company

NORTHERN FAN SUPPLIES (SOUTHERN) LTD

UNIT E1 LONGFORD TRADING ESTATE, THOMAS ST,MANCHESTER,M32 0JT

Number:07378815
Status:ACTIVE
Category:Private Limited Company

SUKHO GROUP LIMITED

8 REGENT STREET,LEEDS,LS7 4PE

Number:11875591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source