APS TALENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

APS TALENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107477

Incorporation date

17/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon26/02/2026
Director's details changed for Mr Anthony Michael Goodwin on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Sagar Ramnik Ruparelia on 2026-02-26
dot icon26/02/2026
Change of details for Mr Anthony Michael Goodwin as a person with significant control on 2026-02-26
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2023
Satisfaction of charge 3 in full
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon21/01/2019
Change of details for Mr Anthony Michael Goodwin as a person with significant control on 2019-01-08
dot icon21/01/2019
Director's details changed for Mr Anthony Michael Goodwin on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr Sagar Ramnik Ruparelia on 2019-01-08
dot icon06/10/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/05/2017
Resolutions
dot icon03/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Appointment of Mr Sagar Ramnik Ruparelia as a director on 2016-08-25
dot icon04/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Paul Russell as a director
dot icon12/11/2013
Termination of appointment of Graeme Read as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2013-08-21
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Appointment of Mr Paul Dean Russell as a director
dot icon10/05/2012
Termination of appointment of Paul Russell as a secretary
dot icon13/03/2012
Certificate of change of name
dot icon08/03/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon08/03/2012
Secretary's details changed for Paul Dean Russell on 2011-12-16
dot icon08/03/2012
Director's details changed for Mr Graeme Read on 2011-12-16
dot icon08/03/2012
Director's details changed for Mr Anthony Michael Goodwin on 2011-12-16
dot icon05/01/2012
Registered office address changed from 2Nd Floor 64 Baker Street London W1U 7GB United Kingdom on 2012-01-05
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon17/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Anthony Michael Goodwin
Director
17/12/2009 - Present
33
Ruparelia, Sagar Ramnik
Director
25/08/2016 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APS TALENT SOLUTIONS LIMITED

APS TALENT SOLUTIONS LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP. There are currently 2 active directors 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 TALENT SOLUTIONS LIMITED?

toggle

APS TALENT SOLUTIONS LIMITED is currently Active. It was registered on 17/12/2009 .

Where is APS TALENT SOLUTIONS LIMITED located?

toggle

APS TALENT SOLUTIONS LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP.

What does APS TALENT SOLUTIONS LIMITED do?

toggle

APS TALENT SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APS TALENT SOLUTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Anthony Michael Goodwin on 2026-02-26.