APA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Secretary's details changed for Mr Ian Parker on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Change of details for Mr Ian Parker as a person with significant control on 2023-12-18

View Document

29/12/2329 December 2023 Director's details changed for Mr Giles Anderson on 2023-12-18

View Document

29/12/2329 December 2023 Director's details changed for Mr Ian Parker on 2023-12-18

View Document

29/12/2329 December 2023 Change of details for Mr Giles Anderson as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Change of details for Mr Giles Anderson as a person with significant control on 2021-01-29

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-01-29

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Resolutions

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR GILES ANDERSON / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR IAN PARKER / 19/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARI WHITEMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PARKER / 30/12/2016

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR GILES ANDERSON / 30/12/2016

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANDERSON / 08/02/2016

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS ROSEMARI WHITEMAN

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ARGENT

View Document

11/01/1611 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANDERSON / 14/10/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 DIRECTOR APPOINTED MR IAN PARKER

View Document

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

14/02/1314 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1226 November 2012 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