ADVANCED PROCESS INTEGRATION LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS England to Suite 6, Base Manchester Science Park Greenheys Lane Manchester M15 6LR on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Qiying Yin as a director on 2024-04-12

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Appointment of Qiang Kong as a director on 2023-11-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Cessation of Robin Smith as a person with significant control on 2023-06-07

View Document

28/11/2328 November 2023 Notification of a person with significant control statement

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

10/08/2310 August 2023 Appointment of Julia Nataly Jimenez Romero as a director on 2023-06-16

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Sub-division of shares on 2023-06-14

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Particulars of variation of rights attached to shares

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Director's details changed for Dr Qiying Yin on 2021-11-03

View Document

02/11/212 November 2021 Second filing for the appointment of Dr Qiying Yin as a director

View Document

01/11/211 November 2021 Director's details changed for Dr Qiying Yin on 2021-11-01

View Document

16/06/2116 June 2021 Appointment of Mr Stephen John Doyle as a director on 2021-04-16

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED MR STEPHEN JOHN DOYLE

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED DR NAN ZHANG

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED DR QIYING YIN

View Document

16/06/2116 June 2021 Appointment of Dr Nan Zhang as a director on 2021-04-16

View Document

16/06/2116 June 2021 Appointment of Dr Qiying Yin as a director on 2021-04-16

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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