About

Registered Number: 04480886
Date of Incorporation: 09/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 29 Ancastle Green, Henley-On-Thames, RG9 1TR,

 

Advanced Project Solutions (UK) Ltd was registered on 09 July 2002 and are based in Henley-On-Thames, it's status is listed as "Active". We do not know the number of employees at this company. Lusted, Simon Paul, Lusted, Faith are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUSTED, Simon Paul 09 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LUSTED, Faith 09 July 2002 24 July 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 22 June 2020
PSC04 - N/A 22 June 2020
AD01 - Change of registered office address 16 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 July 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 01 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AD01 - Change of registered office address 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 13 August 2003
363s - Annual Return 11 July 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
225 - Change of Accounting Reference Date 16 August 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

Legal charge 01 August 2003 Outstanding

N/A

Debenture 24 January 2003 Outstanding

N/A

Legal charge 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.