API ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
15/10/2415 October 2024 | Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane, Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP on 2024-10-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
15/10/2415 October 2024 | Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane, Astley Manchester M28 1DP on 2024-10-15 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP on 2023-10-18 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
17/10/2317 October 2023 | Registered office address changed from Ground Floor 400 Chaddock Lane Tyldesley Manchester M29 7JS England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP on 2023-10-17 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
21/12/2021 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 27/10/2020 |
27/10/2027 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 27/10/2020 |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM GROUND FLOOR 402 CHADDOCK LANE TYLDESLEY MANCHESTER M29 7JS ENGLAND |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 27/10/2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 25/10/2018 |
25/10/1825 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 25/10/2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 79 TIB STREET MANCHESTER M4 1LS ENGLAND |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 25/10/2018 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 52 OAK STREET MANCHESTER M4 5JA |
09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW UNITED KINGDOM |
19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED |
19/10/1219 October 2012 | SECRETARY APPOINTED MR ANDREW PARRY |
19/10/1219 October 2012 | DIRECTOR APPOINTED MR ANDREW PARRY |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT |
12/10/1212 October 2012 | 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