ALL POINTS NORTH PUBLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Registered office address changed from 12 Heatons Court Heatons Court Leeds LS1 4LJ England to 34 Wellington Street Leeds LS1 2DE on 2025-01-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/08/248 August 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

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Appointment of Mr Michael Rothwell as a director on 2023-06-12

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from 1 Commercial Court Briggate Leeds LS1 6ER to 12 Heatons Court Heatons Court Leeds LS1 4LJ on 2021-11-17

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025246070001

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025246070002

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY IAN ELLIS

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CESSATION OF MICHAEL ROTHWELL AS A PSC

View Document

09/12/199 December 2019 CESSATION OF MICHAEL ROTHWELL AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APN HOLDINGS LIMITED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROTHWELL

View Document

23/07/1923 July 2019 CESSATION OF APN HOLDINGS LTD AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROTHWELL

View Document

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

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

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

View Accounts

08/11/178 November 2017 CESSATION OF MICHAEL ROTHWELL AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APN HOLDINGS LTD

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

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

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 1 COMMERCIAL COURT BRIGGATE LEEDS LS1 6ER UNITED KINGDOM

View Document

24/07/1224 July 2012 SAIL ADDRESS CHANGED FROM: APN HOUSE TEMPLE CRESCENT LEEDS LS11 8BP ENGLAND

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM APN HOUSE TEMPLE CRESCENT LEEDS WEST YORKSHIRE LS11 8BP

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELLIS / 23/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 23/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL / 23/07/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY KERNACHAN

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE KIRBY

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR IAN ELLIS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY LOUISE KIRBY

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR SHAGUFTA MALIK

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: WALK 34 MIDDLETON ROAD LEEDS LS27 8BB

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 1A MELBORNE MILLS MIDDLETON ROAD MORLEY, LEEDS YORKS LS27 3BB

View Document

31/07/9131 July 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/07/9023 July 1990 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