API FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Miscellaneous

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Registered office address changed from Ground Floor 25 Tawe Business Village Swansea Enterprise Park Swansea West Glamorgan SA7 9LA United Kingdom to Ground Floor, Unit 7 Tawe Business Village, Swansea Enterprise Park Swansea SA7 9LA on 2023-07-26

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MCCARTHY / 09/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA HALLETT

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JONATHAN MCCARTHY

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED JESSICA HALLETT

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCARTHY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCCARTHY / 02/12/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED ALLDEM LTD CERTIFICATE ISSUED ON 15/04/16

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCCARTHY / 08/04/2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 1ST FLOOR TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA UNITED KINGDOM

View Document

15/04/1615 April 2016 Resolutions

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JONATHAN MCCARTHY

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCCARTHY / 29/01/2016

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LAST

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE MORGAN

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 1 EVANS TERRACE NORTH CORNELLEY BRIDGEND --- CF33 4AR WALES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR GARETH WILLIAMS

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 6 HOPKIN STREET PONTARDAWE SWANSEA --- SA8 4JQ WALES

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JAMIE MORGAN

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