API SCIENTIFIC GROUP LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the company off the register

View Document

27/05/2427 May 2024 Director's details changed for Mr James Andrew Forbes on 2024-05-27

View Document

27/05/2427 May 2024 Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN United Kingdom to International House 55 Longsmith Street Gloucester Gloucestershire GL1 2HT on 2024-05-27

View Document

27/05/2427 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 2022-10-17

View Document

24/08/2224 August 2022 Annual accounts for year ending 24 Aug 2022

View Accounts

07/02/227 February 2022 Certificate of change of name

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/11/1828 November 2018 COMPANY NAME CHANGED API INDUSTRIAL SYSTEMS LTD CERTIFICATE ISSUED ON 28/11/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

16/08/1516 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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