ARCHITECTURAL PANEL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL PANEL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11603798

Incorporation date

04/10/2018

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2018)
dot icon18/12/2025
Administrator's progress report
dot icon13/11/2025
Notice of extension of period of Administration
dot icon16/06/2025
Administrator's progress report
dot icon15/05/2025
Satisfaction of charge 116037980008 in full
dot icon19/12/2024
Notice of deemed approval of proposals
dot icon25/11/2024
Statement of administrator's proposal
dot icon19/11/2024
Appointment of an administrator
dot icon19/11/2024
Registered office address changed from 5 Wainwright Close St. Leonards-on-Sea East Sussex TN38 9PP England to C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-11-19
dot icon17/04/2024
Termination of appointment of Alistair Edward Gray as a director on 2024-04-16
dot icon27/03/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Appointment of Mr Michael William Coupland as a director on 2024-03-15
dot icon20/03/2024
Accounts for a small company made up to 2022-12-31
dot icon26/02/2024
Termination of appointment of Andrew Bryant Symmonds as a director on 2024-01-31
dot icon18/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon14/12/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon17/03/2023
Accounts for a small company made up to 2021-12-31
dot icon13/03/2023
Registration of charge 116037980008, created on 2023-03-09
dot icon19/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon17/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon02/11/2022
Director's details changed for Mr Alistair Edward Gray on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Alistair Edward Gray on 2022-10-24
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/04/2021
Satisfaction of charge 116037980002 in full
dot icon29/04/2021
Appointment of Mr Andrew Bryant Symmonds as a director on 2021-04-29
dot icon29/04/2021
Appointment of Mr Alistair Edward Gray as a director on 2021-04-29
dot icon29/04/2021
Termination of appointment of Alexander Charles Winter Sheffield as a director on 2021-04-29
dot icon29/04/2021
Registration of charge 116037980006, created on 2021-04-26
dot icon29/04/2021
Registration of charge 116037980007, created on 2021-04-26
dot icon26/04/2021
Registration of charge 116037980005, created on 2021-04-26
dot icon29/03/2021
Termination of appointment of Thomas Arthur Holroyd as a director on 2021-03-28
dot icon26/03/2021
Cessation of Craig Chivers as a person with significant control on 2020-11-02
dot icon10/12/2020
Satisfaction of charge 116037980003 in full
dot icon04/12/2020
Registration of charge 116037980004, created on 2020-11-27
dot icon30/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/11/2020
Termination of appointment of Craig Chivers as a director on 2020-11-01
dot icon18/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon15/10/2020
Registration of charge 116037980003, created on 2020-10-15
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon09/09/2019
Appointment of Mr John Edwin Turner as a director on 2019-09-01
dot icon16/08/2019
Termination of appointment of Christopher John Addison as a secretary on 2019-06-30
dot icon16/08/2019
Appointment of Mr Vince Lunn as a secretary on 2019-07-08
dot icon16/08/2019
Appointment of Mr Vince Lunn as a director on 2019-07-08
dot icon05/08/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon25/03/2019
Resolutions
dot icon04/02/2019
Appointment of Mr Christopher John Addison as a secretary on 2019-02-04
dot icon04/02/2019
Termination of appointment of Stewart Harries as a secretary on 2019-02-04
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon12/11/2018
Change of share class name or designation
dot icon12/11/2018
Sub-division of shares on 2018-10-24
dot icon12/11/2018
Resolutions
dot icon05/11/2018
Change of details for Chiltern Capital Nominees (Battle) Limited as a person with significant control on 2018-10-24
dot icon05/11/2018
Notification of Craig Chivers as a person with significant control on 2018-10-24
dot icon29/10/2018
Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 5 Wainwright Close St. Leonards-on-Sea East Sussex TN38 9PP on 2018-10-29
dot icon29/10/2018
Registration of charge 116037980002, created on 2018-10-24
dot icon26/10/2018
Registration of charge 116037980001, created on 2018-10-24
dot icon23/10/2018
Appointment of Mr Stewart Harries as a secretary on 2018-10-22
dot icon23/10/2018
Appointment of Mr Peter Patrick Brough as a director on 2018-10-22
dot icon23/10/2018
Appointment of Mr Craig Chivers as a director on 2018-10-22
dot icon23/10/2018
Appointment of Mr Thomas Arthur Holroyd as a director on 2018-10-22
dot icon09/10/2018
Registered office address changed from 31 Southampton Row London WC1B 5HJ United Kingdom to 11 Staple Inn London WC1V 7QH on 2018-10-09
dot icon04/10/2018
Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2018-10-04
dot icon04/10/2018
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
31/12/2023
dot iconNext confirmation date
03/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.99M
-
0.00
430.54K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
04/10/2018 - 04/10/2018
1003
Coupland, Michael William
Director
15/03/2024 - Present
38
Mr Craig Chivers
Director
22/10/2018 - 01/11/2020
-
Sheffield, Alexander Charles Winter
Director
04/10/2018 - 29/04/2021
63
Symmonds, Andrew Bryant
Director
29/04/2021 - 31/01/2024
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL PANEL SOLUTIONS LIMITED

ARCHITECTURAL PANEL SOLUTIONS LIMITED is an(a) In Administration company incorporated on 04/10/2018 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 5 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 ARCHITECTURAL PANEL SOLUTIONS LIMITED?

toggle

ARCHITECTURAL PANEL SOLUTIONS LIMITED is currently In Administration. It was registered on 04/10/2018 .

Where is ARCHITECTURAL PANEL SOLUTIONS LIMITED located?

toggle

ARCHITECTURAL PANEL SOLUTIONS LIMITED is registered at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does ARCHITECTURAL PANEL SOLUTIONS LIMITED do?

toggle

ARCHITECTURAL PANEL SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL PANEL SOLUTIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Administrator's progress report.