APIS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Registration of charge 073952870007, created on 2024-12-10

View Document

18/12/2418 December 2024 Registration of charge 073952870006, created on 2024-12-09

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

02/12/242 December 2024 Change of details for Ingleby 1952 Limited as a person with significant control on 2016-04-06

View Document

08/11/248 November 2024 Termination of appointment of Mark John Goddard as a director on 2024-10-24

View Document

08/11/248 November 2024 Termination of appointment of Michael David George as a director on 2024-10-24

View Document

29/10/2429 October 2024 Satisfaction of charge 073952870005 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 073952870004 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 073952870003 in full

View Document

22/10/2422 October 2024 Full accounts made up to 2024-02-04

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

22/12/2322 December 2023 Registration of charge 073952870005, created on 2023-12-21

View Document

30/10/2330 October 2023 Full accounts made up to 2023-02-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-01-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

03/11/213 November 2021 Full accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENRY PRESTON / 28/05/2014

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRYAN LAWRENCE WARDMAN / 28/05/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERIC ROBERTS / 28/05/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAER / 28/05/2014

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/14

View Document

17/06/1417 June 2014 ADOPT ARTICLES 28/05/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WIMPENNY

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LANDSMAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOWLEM

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073952870002

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MICHAELK MOWLEM

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY

View Document

04/11/134 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/13

View Document

05/11/125 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/12

View Document

18/11/1118 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM ONE COLEMAN STREET LONDON EC2R 5AA

View Document

18/03/1118 March 2011 SECRETARY APPOINTED JOANNE LOUISE JONES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED NIGEL BYRAN WIMPENNY

View Document

16/03/1116 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED JOANNE LOUISE JONES

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MICHAEL JOHN NORRIS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CLIVE HENRY PRESTON

View Document

02/11/102 November 2010 DIRECTOR APPOINTED JAMES EDWARD BAER

View Document

02/11/102 November 2010 DIRECTOR APPOINTED GARY ERIC ROBERTS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED GEORGE BRYAN LAWRENCE WARDMAN

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED INTERCEDE 2377 LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR PAUL STEWART LANDSMAN

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR WILLIAM DE BRETTON PRIESTLEY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HENRY YUILL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM ONE COLEMAN STREET LONDON EC2R 5AA UNITED KINGDOM

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

05/10/105 October 2010 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

04/10/104 October 2010 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