APDL LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Registered office address changed from Csh Consulting PO Box 7784 Kettering Northants NN16 6NU United Kingdom to C/O Csh Consulting, the Barn, 8 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

21/07/2321 July 2023 Notification of Susan Bownass as a person with significant control on 2023-07-07

View Document

21/07/2321 July 2023 Termination of appointment of Stephen John Bownass as a director on 2023-07-08

View Document

21/07/2321 July 2023 Cessation of Stephen John Bownass as a person with significant control on 2023-07-07

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Current accounting period extended from 2022-05-31 to 2022-10-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOWNASS / 27/10/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ANN WALKER / 27/10/2017

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 13 FOREST GLADE KETTERING NN16 9SP UNITED KINGDOM

View Document

20/05/1620 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