AP INSPECTION LTD

Company Documents

DateDescription
15/07/2415 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PRESTON / 16/05/2015

View Document

16/10/1516 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 108 EASTER DRYLAW DRIVE EDINBURGH EH4 2RT

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 5/1 WEST PILTON RISE EDINBURGH EH4 4DX

View Document

20/05/1520 May 2015 SAIL ADDRESS CREATED

View Document

20/05/1520 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/04/1316 April 2013 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