Download leads from Nexok and grow your business. Find out more

Automation Programs Solutions Limited

Documents

Total Documents31
Total Pages98

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020
8 October 2020Confirmation statement made on 8 October 2020 with updates
19 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 100
19 March 2020Change of details for Matthew Arthur James Witney as a person with significant control on 19 March 2020
19 March 2020Confirmation statement made on 19 March 2020 with updates
3 March 2020Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
3 March 2020Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
31 January 2020Total exemption full accounts made up to 30 April 2019
4 November 2019Confirmation statement made on 26 October 2019 with no updates
29 January 2019Total exemption full accounts made up to 30 April 2018
26 October 2018Confirmation statement made on 26 October 2018 with updates
12 July 2018Registered office address changed from 76 King Street Gillingham ME7 1EP England to 30 Frampton Road Potters Bar EN6 1JE on 12 July 2018
23 April 2018Confirmation statement made on 23 April 2018 with updates
15 March 2018Termination of appointment of Fergal Anthony Oneill as a secretary on 2 March 2018
24 January 2018Total exemption full accounts made up to 30 April 2017
16 October 2017Appointment of Fergal Anthony Oneill as a secretary on 16 October 2017
16 October 2017Appointment of Fergal Anthony Oneill as a secretary on 16 October 2017
28 June 2017Termination of appointment of Fergal Anthony Oneill as a director on 28 June 2017
28 June 2017Termination of appointment of Fergal Anthony Oneill as a director on 28 June 2017
11 May 2017Confirmation statement made on 23 April 2017 with updates
11 May 2017Confirmation statement made on 23 April 2017 with updates
8 May 2017Appointment of Fergal Anthony Oneill as a director on 5 May 2017
8 May 2017Appointment of Fergal Anthony Oneill as a director on 5 May 2017
31 October 2016Appointment of Simon David Edward Lucas as a director on 31 October 2016
31 October 2016Termination of appointment of Elizabeth Wendy Turner as a director on 31 October 2016
31 October 2016Termination of appointment of Elizabeth Wendy Turner as a director on 31 October 2016
31 October 2016Appointment of Simon David Edward Lucas as a director on 31 October 2016
5 October 2016Registered office address changed from C/O Top Branch Partners 10 Highview Business Park High Street Bordon Hampshire GU35 0AX United Kingdom to 76 King Street Gillingham ME7 1EP on 5 October 2016
5 October 2016Registered office address changed from C/O Top Branch Partners 10 Highview Business Park High Street Bordon Hampshire GU35 0AX United Kingdom to 76 King Street Gillingham ME7 1EP on 5 October 2016
24 April 2016Incorporation
Statement of capital on 2016-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 April 2016Incorporation
Statement of capital on 2016-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed