APSU USA LIMITED
Status | ACTIVE |
Company No. | 10458717 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Dec 2016
Category: Capital
Type: SH10
Documents
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
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
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
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
Some Companies
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 |
2F9 ARENA BUSINESS CENTRE THE SQUARE,BASINGSTOKE,RG21 4EB
Number: | 03386873 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 CLARENCE AVENUE,SURREY,KT3 3TX
Number: | 11407490 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE PARADE, SILVERDALE ROAD,READING,RG6 7NZ
Number: | 09880506 |
Status: | ACTIVE |
Category: | Private Limited Company |