APACHE TYRES LTD

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of a voluntary liquidator

View Document

04/09/254 September 2025 NewRegistered office address changed from Unit 1/2 Rear of 85 High Street High Street Swansea SA1 1LW Wales to 63 Walter Road Swansea SA1 4PT on 2025-09-04

View Document

04/09/254 September 2025 NewStatement of affairs

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

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

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Amended micro company accounts made up to 2022-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 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 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101848200001

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR SAHEL MOHAMMED / 25/07/2018

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEL MOHAMMED / 25/07/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/08/1712 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHEL MOHAMMED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 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