APH ENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HINMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022394370006

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022394370005

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HINMAN

View Document

31/03/1531 March 2015 SAIL ADDRESS CHANGED FROM: C/O A P HINMAN MILTON FARM HOUSE MILTON FARM LLANTEG PEMBROKSHIRE SA67 8PY

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR WILLIAM DOUGLAS HINMAN

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MISS VICTORIA ROSE HINMAN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS ROSEMARIE JOAN HINMAN

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022394370004

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/05/1230 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

30/05/1230 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 COMPANY NAME CHANGED APH ENVIROMENTAL LTD CERTIFICATE ISSUED ON 02/08/11

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED A.P.H. SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/11

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HINMAN / 23/03/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/12/072 December 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: MILTON FARM LLANTEG PEMBROKESHIRE SA67 8PY

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: MILTON FARM LLANTEG PEMBROKESHIRE SA67 8PY

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: WESTLEA HOUSE SELSLEY WEST STROUD GLOUCESTERSHIRE GL5 5LQ

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: HILLERSLEY STAR HILL NAILSWORTH GLOUCESTERSHIRE GL6 0NJ

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: SUTTON DIPPLE & CO WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DU

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: UNIT 5,SPRINGFIELD BUSINESS BUREAU,STROUDWATER BUSINESS PARK STONEHOUSE GLOS.GL10 3SX

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 AUDITOR'S RESIGNATION

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: 6O KINGS WALK GLOUCESTER GL1 1LA

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 40 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA

View Document

28/11/9028 November 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 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