AAP ELECTRICAL GROUP LIMITED
Status | ACTIVE |
Company No. | 10776218 |
Category | Private Limited Company |
Incorporated | 17 May 2017 |
Age | 6 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
AAP ELECTRICAL GROUP LIMITED is an active private limited company with number 10776218. It was incorporated 6 years, 11 months, 18 days ago, on 17 May 2017. The company address is Corner House Corner House, Milnrow, OL16 3QF, Lancashire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-22
Officer name: Mr Deborah Markham
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Vincent Markham
Change date: 2024-03-22
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Markham
Notification date: 2024-03-22
Documents
Resolution
Date: 11 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 07 Mar 2024
Action Date: 15 Feb 2024
Category: Capital
Type: SH06
Date: 2024-02-15
Capital : 230,000 GBP
Documents
Capital return purchase own shares
Date: 07 Mar 2024
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Cunliffe
Termination date: 2024-02-15
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Vincent Markham
Change date: 2024-02-15
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Andrew Cunliffe
Cessation date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Joseph Markham
Cessation date: 2019-01-31
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 May 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH06
Capital : 460,000 GBP
Date: 2019-01-11
Documents
Capital return purchase own shares
Date: 14 May 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-21
Officer name: Anthony Joseph Markham
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Joseph Markham
Change date: 2019-01-22
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Mr Anthony Joseph Markham
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Joseph Markham
Change date: 2019-01-22
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Joseph Markham
Change date: 2019-01-22
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current shortened
Date: 28 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 21 Jul 2017
Category: Capital
Type: SH01
Capital : 690,000 GBP
Date: 2017-07-21
Documents
Resolution
Date: 13 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
106 MAIN STREET,BRADFORD,BD15 0AB
Number: | 10127273 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUARIUS CLEANING & FLOOR MAINTENANCE LIMITED
157 C/O TYLER REDMORE LTD,BRISTOL,BS6 6YE
Number: | 08152054 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BRIAR MEADS,LEICESTER,LE2 5WE
Number: | 11910852 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BETSTYLE ROAD,LONDON,N11 1JA
Number: | 11457185 |
Status: | ACTIVE |
Category: | Private Limited Company |
1&2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX
Number: | 11928142 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONERS,CIRENCESTER,GL7 2ER
Number: | 09129129 |
Status: | ACTIVE |
Category: | Private Limited Company |