AP APPLIANCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

26/08/2026 August 2020 DISS REQUEST WITHDRAWN

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 171C ST ADMUNDS ROAD NORTHAMPTON NN1 5ET ENGLAND

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS LAURA MANIONIENE

View Document

26/08/2026 August 2020 CESSATION OF SCOTT ANGUS MCLAREN AS A PSC

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCLAREN

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MANIONIENE

View Document

30/06/2030 June 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

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

View Accounts

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA MANIONIENE

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 49A KETTERING ROAD NORTHAMPTON NN1 4AJ ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR SCOTT ANGUS MCLAREN

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANGUS MCLAREN

View Document

27/01/2027 January 2020 CESSATION OF LAURA MANIONIENE AS A PSC

View Document

14/01/2014 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1924 December 2019 APPLICATION FOR STRIKING-OFF

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS LAURA MANIONIENE

View Document

14/03/1814 March 2018 CESSATION OF ADEL ALI-MEFTAH SALEH AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MANIONIENE

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADEL SALEH

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

09/03/189 March 2018 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