APSU USA LIMITED

Celixir House Celixir House, Stratford-Upon-Avon, CV37 7GZ, Warwickshire, United Kingdom
StatusACTIVE
Company No.10458717
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

APSU USA LIMITED is an active private limited company with number 10458717. It was incorporated 7 years, 6 months, 25 days ago, on 02 November 2016. The company address is Celixir House Celixir House, Stratford-upon-avon, CV37 7GZ, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Morris

Change date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ

Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Gerard John Burke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Bernard Joseph Waldron

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jane Gibson

Termination date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-19

Officer name: Foot Anstey Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Mr Gerard John Burke

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-10

Officer name: Matthew Mccahill

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Fiona Jane Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW

Change date: 2017-11-09

Old address: Apsu House the Mallards South Cerney, Cirencester Cirencester England GL7 5TQ England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Ned James Dorbin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Matthew Mccahill

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2016

Action Date: 22 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-22

Capital : 10.142 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Ned James Dorbin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Joseph Waldron

Appointment date: 2016-11-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Foot Anstey Secretarial Limited

Appointment date: 2016-11-21

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXE-CHANGES LIMITED

SUITE 3 - CHORISTERS HOUSE,EXETER,EX1 1AJ

Number:08647916
Status:ACTIVE
Category:Private Limited Company

FORTUNATE LARA AND SONS LIMITED

16 CARNOUSTIE ROAD,LEICESTER,LE3 6UD

Number:08011002
Status:ACTIVE
Category:Private Limited Company

KALEEM HAJJ & UMRA SERVICES LIMITED

19 GLANMOR ROAD,,SL2 5LH

Number:05287956
Status:ACTIVE
Category:Private Limited Company

OPTAGLIO LIMITED

2F9 ARENA BUSINESS CENTRE THE SQUARE,BASINGSTOKE,RG21 4EB

Number:03386873
Status:ACTIVE
Category:Private Limited Company

PATHDIRECT LIMITED

171 CLARENCE AVENUE,SURREY,KT3 3TX

Number:11407490
Status:ACTIVE
Category:Private Limited Company

SILVERDALE SPICE LTD

4 THE PARADE, SILVERDALE ROAD,READING,RG6 7NZ

Number:09880506
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