Apa Contract Services Ltd was established in 2013, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Andrew John | 30 October 2014 | 20 February 2015 | 1 |
HALL, Andrew | 05 April 2013 | 28 June 2017 | 1 |
PIKE, Adam | 05 April 2013 | 31 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Andrew George | 05 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 06 April 2018 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
AA - Annual Accounts | 24 June 2015 | |
SH01 - Return of Allotment of shares | 23 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
CH01 - Change of particulars for director | 19 May 2015 | |
TM01 - Termination of appointment of director | 21 February 2015 | |
AP01 - Appointment of director | 16 February 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 25 October 2014 | |
AD01 - Change of registered office address | 24 October 2014 | |
AR01 - Annual Return | 08 May 2014 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
NEWINC - New incorporation documents | 05 April 2013 |