APD LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewNotice of deemed approval of proposals

View Document

07/08/257 August 2025 NewStatement of administrator's proposal

View Document

04/08/254 August 2025 NewRegistered office address changed from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to Frp Advisory Trading Limited Jupiter House Warley Business Park the Drive Brentwood CM13 3BE on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of an administrator

View Document

23/05/2523 May 2025 Termination of appointment of Mark Robert Pollard as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Peter John Smith as a director on 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/01/2528 January 2025 Satisfaction of charge 015139120002 in full

View Document

15/01/2415 January 2024 Cessation of Peter John Smith as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

08/10/218 October 2021 Appointment of Mark Robert Pollard as a director on 2021-10-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015139120002

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILPOTT / 11/07/2018

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 16/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 21/05/2018

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 16/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 21/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 16/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMITH

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR KEVIN SMITH

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY HELEN SMITH

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SUB-DIVISION 21/03/12

View Document

21/03/1221 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILPOTT / 01/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 01/03/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHIL POTT / 08/12/2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PAUL PHIL POTT

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/90

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED VERLING ENGINEERING PRODUCTS LIM ITED CERTIFICATE ISSUED ON 24/08/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/08/8022 August 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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