API PHOTOGRAPHIC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Change of details for Mrs Aimi Elizabeth Peel as a person with significant control on 2025-09-23 |
23/09/2523 September 2025 New | Director's details changed for Andrew Henry Peel on 2025-09-23 |
23/09/2523 September 2025 New | Director's details changed for Andrew Henry Peel on 2025-09-23 |
23/09/2523 September 2025 New | Secretary's details changed for Mr Andrew Henry Peel on 2025-09-23 |
23/09/2523 September 2025 New | Registered office address changed from 9 Wyndham Way Oxford OX2 8DF England to 26a Davenant Road Oxford Oxfordshire OX2 8BX on 2025-09-23 |
23/09/2523 September 2025 New | Change of details for Mr Andrew Henry Peel as a person with significant control on 2025-09-23 |
23/09/2523 September 2025 New | Change of details for Mrs Aimi Elizabeth Peel as a person with significant control on 2025-09-23 |
23/09/2523 September 2025 New | Change of details for Mr Andrew Henry Peel as a person with significant control on 2025-09-23 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with updates |
15/01/2515 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-10-31 |
28/02/2428 February 2024 | Change of details for Mr Andrew Henry Peel as a person with significant control on 2016-07-01 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-10-31 |
05/11/215 November 2021 | Purchase of own shares. |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Resolutions |
22/09/2122 September 2021 | Cancellation of shares. Statement of capital on 2021-09-17 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY PEEL / 21/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW HENRY PEEL / 19/02/2018 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW HENRY PEEL / 19/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS AIMI ELIZABETH PEEL / 19/02/2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM COTSWOLD HOUSE LOWER END GREAT MILTON OXFORDSHIRE OX44 7NF |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL WELCH |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
07/07/177 July 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 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
23/06/1523 June 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 |
17/10/1417 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
06/02/146 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 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/10/109 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS LANGLEY WELCH / 01/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY PEEL / 01/10/2009 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PEEL / 14/10/2008 |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM FLAT 16 CORNWALL GARDENS COURT 47-50 CORNWALL GARDENS LONDON SW7 4AD |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | NEW SECRETARY APPOINTED |
25/07/0725 July 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0521 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | SECRETARY'S PARTICULARS CHANGED |
09/02/059 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
04/10/044 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | DIRECTOR RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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