APS BUILDING LIMITED

Register to unlock more data on OkredoRegister

APS BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11228517

Incorporation date

27/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O M Squared Accounting Ltd Botley Mills, Mill Hill, Botley, Hampshire SO30 2GBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2018)
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/10/2025
Change of details for Mr Jamie Mark Blake as a person with significant control on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Jamie Mark Blake on 2025-10-08
dot icon09/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Registered office address changed from C/O Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to C/O M Squared Accounting Ltd Botley Mills Mill Hill Botley Hampshire SO30 2GB on 2023-05-03
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon26/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/06/2021
Change of details for Mr Jamie Mark Blake as a person with significant control on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr Jamie Mark Blake on 2021-06-02
dot icon01/06/2021
Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ England to C/O Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 2021-06-01
dot icon22/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon05/05/2020
Confirmation statement made on 2020-03-12 with updates
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon09/04/2020
Micro company accounts made up to 2019-02-28
dot icon13/03/2020
Members register information at 2020-03-13 on withdrawal from the public register
dot icon13/03/2020
Withdrawal of the members' register information from the public register
dot icon26/02/2020
Director's details changed for Mr Jamie Mark Blake on 2020-02-26
dot icon26/02/2020
Change of details for Mr Jamie Mark Blake as a person with significant control on 2020-02-26
dot icon26/02/2020
Registered office address changed from 208 Northam Road Southampton SO14 0QE England to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2020-02-26
dot icon25/02/2020
Notification of Jamie Mark Blake as a person with significant control on 2019-04-01
dot icon25/02/2020
Cessation of David Terence Newland as a person with significant control on 2019-04-01
dot icon25/02/2020
Cessation of Mark Blake as a person with significant control on 2019-04-01
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon14/02/2019
Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 208 Northam Road Southampton SO14 0QE on 2019-02-14
dot icon04/12/2018
Director's details changed for Mr Jamie Mark Blake on 2018-12-04
dot icon04/12/2018
Termination of appointment of Mark Blake as a director on 2018-11-12
dot icon04/12/2018
Appointment of Mr Jamie Mark Blake as a director on 2018-11-12
dot icon29/10/2018
Termination of appointment of David Terence Newland as a director on 2018-10-15
dot icon27/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.68K
-
0.00
36.94K
-
2022
1
31.55K
-
0.00
18.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newland, David
Director
27/02/2018 - 15/10/2018
1
Blake, Jamie Mark
Director
12/11/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APS BUILDING LIMITED

APS BUILDING LIMITED is an(a) Active company incorporated on 27/02/2018 with the registered office located at C/O M Squared Accounting Ltd Botley Mills, Mill Hill, Botley, Hampshire SO30 2GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APS BUILDING LIMITED?

toggle

APS BUILDING LIMITED is currently Active. It was registered on 27/02/2018 .

Where is APS BUILDING LIMITED located?

toggle

APS BUILDING LIMITED is registered at C/O M Squared Accounting Ltd Botley Mills, Mill Hill, Botley, Hampshire SO30 2GB.

What does APS BUILDING LIMITED do?

toggle

APS BUILDING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for APS BUILDING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-12 with no updates.