APRISA LTD.

04139556
UNIT C2 SEEDBED CENTRE AVENUE ROAD NECHELLS BIRMINGHAM B7 4NT

Documents

Documents
Date Category Description Pages
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2024 accounts Annual Accounts 7 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 7 Buy now
01 Mar 2021 accounts Annual Accounts 7 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 7 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 7 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 7 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2017 accounts Annual Accounts 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Deborah Susan Oakes Hatton) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Nicholas Hatton) 2 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
25 Nov 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
07 Nov 2007 accounts Annual Accounts 7 Buy now
22 Jan 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: the barn, 173, church road, northfield, birmingham, B31 2LX 1 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: 20 somerdale road, northfield, birmingham B31 2EG 1 Buy now
18 Oct 2006 accounts Annual Accounts 7 Buy now
31 May 2006 annual-return Return made up to 11/01/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 6 Buy now
25 Jan 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 6 Buy now
25 Feb 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
07 Sep 2003 accounts Annual Accounts 6 Buy now
28 Jan 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
03 Oct 2002 accounts Annual Accounts 6 Buy now
13 Mar 2002 annual-return Return made up to 11/01/02; full list of members 7 Buy now
06 Mar 2002 officers Director resigned 1 Buy now
16 May 2001 officers Secretary resigned 1 Buy now
11 May 2001 officers New secretary appointed;new director appointed 2 Buy now
11 May 2001 officers New director appointed 2 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Apr 2001 capital Ad 29/03/01--------- £ si 1000@1=1000 £ ic 1/1001 2 Buy now
25 Apr 2001 accounts Accounting reference date extended from 31/01/02 to 30/06/02 1 Buy now
18 Jan 2001 officers Secretary resigned 1 Buy now
11 Jan 2001 incorporation Incorporation Company 19 Buy now