APS DESIGN ASSOCIATES LTD
Status | LIQUIDATION |
Company No. | 08316390 |
Category | Private Limited Company |
Incorporated | 03 Dec 2012 |
Age | 11 years, 5 months, 27 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 1,HORIZON BUILDING,LONDON,E14 4AW
Number: | 07085058 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
8 REGENT STREET,LEEDS,LS7 4PE
Number: | 11875591 |
Status: | ACTIVE |
Category: | Private Limited Company |