APF HEATING AND MECHANICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
03/09/243 September 2024 | Director's details changed for Mr Keith Paterson on 2023-11-27 |
03/09/243 September 2024 | Change of details for Mr Keith Paterson as a person with significant control on 2023-11-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-02 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/05/2126 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CURREXT FROM 26/06/2019 TO 30/06/2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH PATERSON / 19/09/2018 |
18/12/1818 December 2018 | CESSATION OF KENNETH GEORGE DUNCAN AS A PSC |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATERSON / 01/12/2017 |
24/09/1824 September 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH PATERSON / 01/12/2017 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/06/1821 June 2018 | PREVSHO FROM 27/06/2017 TO 26/06/2017 |
26/03/1826 March 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
29/09/1529 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/141 October 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | PREVSHO FROM 30/09/2013 TO 30/06/2013 |
15/10/1315 October 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/01/135 January 2013 | DISS40 (DISS40(SOAD)) |
04/01/134 January 2013 | FIRST GAZETTE |
03/01/133 January 2013 | Annual return made up to 2 September 2012 with full list of shareholders |
30/08/1230 August 2012 | VARYING SHARE RIGHTS AND NAMES |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 7 TOLBOOTH STREET FORRES MORAYSHIRE IV36 1PH UNITED KINGDOM |
20/09/1120 September 2011 | COMPANY NAME CHANGED APF HEATING AND MECHANCIAL SERVICES LTD CERTIFICATE ISSUED ON 20/09/11 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 28 FAIRWAY AVENUE ELGIN MORAYSHIRE IV30 6XF SCOTLAND |
02/09/112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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