A.P.L. ARCHITECTURE AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Director's details changed for Mr Sean Michael Elliott on 2024-04-30

View Document

17/05/2417 May 2024 Change of details for Mr Sean Michael Elliott as a person with significant control on 2024-04-30

View Document

16/05/2416 May 2024 Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX on 2024-05-16

View Document

30/04/2430 April 2024 Director's details changed for Mr Sean Michael Elliott on 2024-04-26

View Document

30/04/2430 April 2024 Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Sean Michael Elliott as a person with significant control on 2024-04-26

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2326 November 2023 Director's details changed for Mr Sean Michael Elliott on 2023-11-01

View Document

26/11/2326 November 2023 Change of details for Mr Sean Michael Elliott as a person with significant control on 2023-11-01

View Document

21/11/2321 November 2023 Director's details changed for Mr Sean Michael Elliott on 2023-11-16

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from Weaver Suite, Lower Ground Floor the Towers Towers Business Park Manchester M20 2SL England to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 2022-11-16

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD WEST DIDSBURY MANCHESTER M20 2PW

View Document

21/08/1921 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/124 December 2012 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