Background WavePink WaveYellow Wave

APS LEGAL & ASSOCIATES LIMITED (05627636)

APS LEGAL & ASSOCIATES LIMITED (05627636) is an active UK company. incorporated on 18 November 2005. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. APS LEGAL & ASSOCIATES LIMITED has been registered for 20 years.

Company Number
05627636
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS LEGAL & ASSOCIATES LIMITED

APS LEGAL & ASSOCIATES LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. APS LEGAL & ASSOCIATES LIMITED was registered 20 years ago.(SIC: 69109)

Status

active

Active since 20 years ago

Company No

05627636

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
From: 31 March 2016To: 31 July 2020
Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR
From: 18 November 2005To: 31 March 2016
Timeline

50 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 10
Director Left
Nov 10
Director Joined
Jan 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Joined
Nov 11
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Apr 18
Loan Cleared
May 18
Director Joined
Dec 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Director Left
Jan 21
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Dec 22
Loan Cleared
May 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Resolution
30 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Sail Address Company With New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Resolution
6 January 2015
RESOLUTIONSResolutions
Miscellaneous
1 April 2014
MISCMISC
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Memorandum Articles
25 March 2014
MEM/ARTSMEM/ARTS
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Resolution
30 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Resolution
15 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
6 September 2007
88(2)R88(2)R
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
88(2)R88(2)R
Incorporation Company
18 November 2005
NEWINCIncorporation