APC COMPLIANCE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Paul John Horton as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Mr Andrew Christopher Bolter as a director on 2025-06-13

View Document

04/06/254 June 2025 NewTermination of appointment of Christopher John Butler as a director on 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

27/09/2427 September 2024 Termination of appointment of Rowena Kathryn Butler as a director on 2024-09-26

View Document

27/09/2427 September 2024 Notification of Hsl Compliance Holdings Limited as a person with significant control on 2024-09-26

View Document

27/09/2427 September 2024 Registered office address changed from The Glebe Elkington Road Nr Welford Northamptonshire United Kingdom to Alton House Alton Road Ross-on-Wye HR9 5BP on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Benjamin Paul Hartley as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Paul John Horton as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mr Gavin Michael Hartley as a director on 2024-09-26

View Document

27/09/2427 September 2024 Cessation of Christopher John Butler as a person with significant control on 2024-09-25

View Document

21/09/2421 September 2024 Appointment of Mrs Rowena Kathryn Butler as a director on 2024-09-20

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM TOP HOUSE BARN ELKINGTON ROAD WELFORD NORTHAMPTON NN6 6HD ENGLAND

View Document

07/01/207 January 2020 COMPANY NAME CHANGED AP CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS AMANDA JAYNE BIRCH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BUTLER

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY PASKIN

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL PASKIN

View Document

06/09/186 September 2018 CESSATION OF ANTONY JAMES PASKIN AS A PSC

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUTLER

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

14/03/1814 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 6 BROOK FARM BARNS DORTON AYLESBURY BUCKINGHAMSHIRE HP18 9NQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CHILTERN HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BY UNITED KINGDOM

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RCHAEL MARJORIE PASKIN / 08/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 36 WATTLETON ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1SE UNITED KINGDOM

View Document

05/04/125 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, SECRETARY GRESHAM TWO LTD

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 53 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PASKIN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RCHAEL MARJORIE PASKIN / 01/04/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED RCHAEL MARJORIE PASKIN

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company