APC SURVEYORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Registered office address changed from 2 North Street Bromley BR1 1RB United Kingdom to 37 Calmont Road Bromley BR1 4BY on 2022-05-17 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/08/1828 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 22/07/1622 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/16 |
| 27/06/1627 June 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 4 |
| 27/06/1627 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/04/1615 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CRESSWELL / 15/04/2016 |
| 15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES EDWARD CRESSWELL / 15/04/2016 |
| 12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, 17 LINCOLN ROAD, SIDCUP, KENT, DA14 6LQ |
| 01/10/151 October 2015 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH CRESSWELL |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/08/1025 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK PRICE |
| 25/08/1025 August 2010 | SECRETARY APPOINTED MR THOMAS CRESSWELL |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRICE / 22/05/2010 |
| 28/06/1028 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, 112 PARK HALL ROAD, WALSALL, WS5 3LZ, ENGLAND |
| 04/03/104 March 2010 | DIRECTOR APPOINTED THOMAS CHARLES EDWARD CRESSWELL |
| 28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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