APSIS SOLUTIONS (CONSTRUCTION) LTD
Status | ACTIVE |
Company No. | SC424927 |
Category | Private Limited Company |
Incorporated | 25 May 2012 |
Age | 12 years, 9 days |
Jurisdiction | Scotland |
SUMMARY
APSIS SOLUTIONS (CONSTRUCTION) LTD is an active private limited company with number SC424927. It was incorporated 12 years, 9 days ago, on 25 May 2012. The company address is 23 High Patrick Street, Hamilton, ML3 7JB, Scotland.
Company Fillings
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-01
Psc name: Claire Ann Reid
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-23
New address: 23 High Patrick Street Hamilton ML3 7JB
Old address: Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland
New address: Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: 23 High Patrick Street Hamilton Lanarkshire ML3 7JB
New address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS
Change date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Resolution
Date: 19 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change account reference date company current shortened
Date: 14 Nov 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-04-30
Documents
Capital allotment shares
Date: 20 Jun 2012
Action Date: 25 May 2012
Category: Capital
Type: SH01
Date: 2012-05-25
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Reid
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2012-05-25
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Some Companies
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 08809465 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FAIRHOLME ROAD,LONDON,W14 9JX
Number: | 07715125 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRATTON ROAD,PORTSMOUTH,PO1 5BX
Number: | 07940286 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VICTORIA ROAD,FELIXSTOWE,IP11 7PT
Number: | OC369955 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SAN REMO CATERING @ NORTHALA FIELDS LIMITED
2 PAUL GARDENS,CROYDON,CR0 5QL
Number: | 07322337 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 MORTIMER STREET,HERNE BAY,CT6 5HA
Number: | 10542646 |
Status: | ACTIVE |
Category: | Private Limited Company |