About

Registered Number: 08111437
Date of Incorporation: 19/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Established in 2012, Accelerated Production Systems Ltd are based in London, it's status at Companies House is "Active". There are 8 directors listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONEY, Paul Edward 01 October 2014 - 1
SOMASUNDARAM, Sivasankaran 01 October 2014 - 1
GOEBEL, Bradford William 19 June 2012 01 October 2014 1
SUH, Don 01 October 2014 08 June 2015 1
ULREY, Mitchell Kent 19 June 2012 01 October 2014 1
WEST, Matthew Edward 01 October 2014 09 January 2015 1
ZACHARIAH, David Raymond 19 June 2012 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKMAN, Andrew 19 June 2012 20 November 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC05 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 06 December 2018
TM02 - Termination of appointment of secretary 20 November 2018
PSC02 - N/A 20 November 2018
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 28 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AD01 - Change of registered office address 13 October 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 08 October 2014
MR04 - N/A 03 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
RESOLUTIONS - N/A 09 July 2012
SH01 - Return of Allotment of shares 09 July 2012
AA01 - Change of accounting reference date 09 July 2012
NEWINC - New incorporation documents 19 June 2012

Mortgages & Charges

Description Date Status Charge by
Supplement no. 1 (the supplemental agreement) 26 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.