ASSURANCE PROGRAMME SOLUTIONS LIMITED

14a Albany Road, Weymouth, DT4 9TH, Dorset
StatusACTIVE
Company No.09396736
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ASSURANCE PROGRAMME SOLUTIONS LIMITED is an active private limited company with number 09396736. It was incorporated 9 years, 4 months, 12 days ago, on 20 January 2015. The company address is 14a Albany Road, Weymouth, DT4 9TH, Dorset.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Blake

Change date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Terence Newland

Change date: 2023-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Terence Newland

Notification date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Blake

Notification date: 2023-03-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Blake

Change date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 14 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-14

Charge number: 093967360001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Gary Anthony Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Anthony Davies

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Laura Michelle Newland

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mark Blake

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr David Terence Newland

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 BARDOLPH ROAD LIMITED

22B BARDOLPH ROAD,LONDON,N7 0NJ

Number:07505261
Status:ACTIVE
Category:Private Limited Company

ELIESHA TRAINING LIMITED

BRUNEL HOUSE,CARDIFF,CF24 0EB

Number:04161029
Status:ACTIVE
Category:Private Limited Company

H.E.ANDREWS & SONS LIMITED

WHISTLEDOWN,UPAVON,SN9 6EF

Number:00707401
Status:ACTIVE
Category:Private Limited Company

NOSHERS OF PINNER GREEN LIMITED

37 PINNER GREEN,MIDDLESEX,HA5 2AF

Number:05463922
Status:ACTIVE
Category:Private Limited Company

OCTAGON CAPITAL (UK) LTD

32 WALMLEY ASH ROAD,SUTTON COLDFIELD,B76 1JA

Number:06816660
Status:ACTIVE
Category:Private Limited Company

SPARKTRIZITY LONDON LTD

1 & 2 STUDLEY COURT,CHOBHAM,GU24 8EB

Number:11800808
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