About

Registered Number: 04420637
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Liquidation
Registered Address: 41 Kingston Street, Cambridge, CB1 2NU

 

Aps Audit & Consulting Ltd was registered on 19 April 2002 and are based in Cambridge, it's status is listed as "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are Angell, Malcolm, Pinder, Stephen John, Beales, Pamela Ann, Pinder, Kathryn Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL, Malcolm 31 March 2003 - 1
PINDER, Stephen John 31 March 2003 - 1
BEALES, Pamela Ann 19 April 2002 31 March 2003 1
PINDER, Kathryn Alison 19 April 2002 31 March 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 May 2019
RESOLUTIONS - N/A 01 May 2019
LIQ01 - N/A 01 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2019
AA - Annual Accounts 06 April 2019
AD01 - Change of registered office address 28 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 31 May 2017
SH01 - Return of Allotment of shares 13 March 2017
AA - Annual Accounts 07 December 2016
RESOLUTIONS - N/A 11 November 2016
CONNOT - N/A 11 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
225 - Change of Accounting Reference Date 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.