APAC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-01-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

10/01/2210 January 2022 Change of details for Mr Andre Phillippe Price as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 310-312 Charminster Road Bournemouth BH8 9RT England to 71 Forest View Drive Wimborne Dorset BH21 7NY on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Andrzej Zbigniew Chwesiuk on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Andre Phillippe Price on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Andrzej Zbigniew Chwesiuk as a person with significant control on 2022-01-10

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PHILLIPPE PRICE / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ ZBIGNIEW CHWESIUK / 22/01/2019

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 72 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW ENGLAND

View Document

19/10/1819 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

23/01/1723 January 2017 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