A P PATENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Adrian Niall Hocking on 2024-03-11

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Change of details for Mrs Reiko Hocking as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Adrian Niall Hocking on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to County House Bayshill Road Cheltenham Gloucestershire GL50 3BA on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mrs Reiko Hocking on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Director's details changed for Mrs Reiko Hocking on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Adrian Niall Hocking on 2023-03-16

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REIKO HOCKING / 15/03/2019

View Document

15/03/1915 March 2019 CESSATION OF ADRIAN NIALL HOCKING AS A PSC

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIALL HOCKING / 01/08/2015

View Document

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM WESTMORELAND HOUSE 80 - 86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY GARDNER BROWN LIMITED

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIALL HOCKING / 19/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA ENGLAND

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MRS REIKO HOCKING

View Document

08/06/118 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 2

View Document

08/06/118 June 2011 CORPORATE SECRETARY APPOINTED GARDNER BROWN LIMITED

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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