APSLEY RECRUITMENT LIMITED

104 The Old Wheatsheaf 104 The Old Wheatsheaf, Bovingdon, HP3 0HP, Hertfordshire, England
StatusACTIVE
Company No.06605329
CategoryPrivate Limited Company
Incorporated29 May 2008
Age16 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

APSLEY RECRUITMENT LIMITED is an active private limited company with number 06605329. It was incorporated 16 years, 1 month, 5 days ago, on 29 May 2008. The company address is 104 The Old Wheatsheaf 104 The Old Wheatsheaf, Bovingdon, HP3 0HP, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 27 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-13

Psc name: Mr Thomas Charles Templeton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-02

Officer name: Mr Thomas Charles Templeton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

Old address: 12 Water Lane Kings Langley Hertfordshire WD4 8HN

New address: 104 the Old Wheatsheaf 104 High Street Bovingdon Hertfordshire HP3 0HP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Charles Templeton

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wai Voon Loh

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-29

Officer name: Mr Thomas Charles Templeton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

Old address: 101 Evans Wharf Apsley Hemel Hempstead HP3 9WW

New address: 12 Water Lane Kings Langley Hertfordshire WD4 8HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Mr Thomas Charles Templeton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / loh voon / 16/06/2008

Documents

View document PDF

Incorporation company

Date: 29 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00750593
Status:LIQUIDATION
Category:Public Limited Company

ABBOT SERVICES LTD

OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:04857186
Status:ACTIVE
Category:Private Limited Company

BETTY OC LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC479017
Status:ACTIVE
Category:Private Limited Company

CHILDREN OF THE UNIVERSE LIMITED

SEREN Y WAWR,ABERYSTWYTH,SY23 1NB

Number:01810640
Status:ACTIVE
Category:Private Limited Company

FOOD IS US LIMITED

3 GLENWOOD,FARNHAM,GU9 0FE

Number:11580633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IPSERV LIMITED

GRAFTON HOUSE,IPSWICH,IP1 2DE

Number:10633959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source