APEIRON PROPERTIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Director's details changed for Mr Anthony Peter Roy Ward on 2025-07-25

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SCOTT

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / YLEM GROUP LIMITED / 17/11/2016

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / ENER-G HOLDINGS PLC / 17/11/2016

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED SMARTCONTROLS LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YLEM GROUP LIMITED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 26/04/2017

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARDNER / 25/10/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR ANDREW JOHN EVANS

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN DE'ATH

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DEREK JOHN DUFFILL

View Document

14/05/1214 May 2012 SECRETARY APPOINTED RICHARD WARDNER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DENISE TURPIN

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN CHRISTOPHER DE'ATH / 01/01/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ADELA REES WILLIAMS

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MRS DENISE HELENE TURPIN

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE HELENE TURPIN / 01/06/2010

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/09/051 September 2005 S366A DISP HOLDING AGM 01/08/05

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 8-9 HORSTED SQUARE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QG

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 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