APIS ASSAY TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Appointment of Mr Tom Wilkinson as a director on 2023-09-08

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 ADOPT ARTICLES 06/11/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COUNCIL OF THE CITY OF MANCHESTER

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / DR JOACHIM SCHORR / 30/11/2018

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR IAN CHRISTOPHER KAVANAGH

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

10/12/1810 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 106600

View Document

05/12/185 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 103300

View Document

04/12/184 December 2018 ADOPT ARTICLES 26/11/2018

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115636200002

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115636200001

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS ROWENA MAY BURNS

View Document

16/11/1816 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 100000

View Document

14/11/1814 November 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

11/09/1811 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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