APB SHORT LET SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09512783 |
Category | Private Limited Company |
Incorporated | 26 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
APB SHORT LET SOLUTIONS LIMITED is an active private limited company with number 09512783. It was incorporated 9 years, 2 months, 4 days ago, on 26 March 2015. The company address is Unit 6a Hillgate Place Unit 6a Hillgate Place, London, SW12 9ER, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Brown
Change date: 2023-08-06
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Lynn Madison
Change date: 2023-08-06
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-06
Officer name: Mr Andrew Brown
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-06
Psc name: Ms Julie Lynn Madison
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Brown
Change date: 2023-07-06
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 29 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Brown
Change date: 2018-03-16
Documents
Change to a person with significant control
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Brown
Change date: 2018-03-15
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-16
Officer name: Mr Andrew Brown
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-15
Psc name: Mr Andrew Brown
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-16
Psc name: Julie Madison
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-02
New address: Unit 6a Hillgate Place Balham Hill London SW12 9ER
Old address: Unit 5a Hillgate Place Balham Hill London SW12 9ER
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Lynn Madison
Appointment date: 2017-08-15
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Brown
Change date: 2017-04-11
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Old address: C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG England
Change date: 2017-03-30
New address: Unit 5a Hillgate Place Balham Hill London SW12 9ER
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG
Old address: C/O Needham Accountancy Ltd 221 Hatfield Road St. Albans AL1 4TB England
Change date: 2016-08-19
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Some Companies
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08657995 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11676599 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CROSBY,L23 5SE
Number: | 10373240 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD
Number: | 09274817 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURA SPENCE AESTHETICS LIMITED
41 HASSAL ROAD,BIRKENHEAD,CH42 1QR
Number: | 11546100 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PHAETON CLOSE,MANCHESTER,M46 0SF
Number: | 11737440 |
Status: | ACTIVE |
Category: | Private Limited Company |