APL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
14/08/2414 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 5 FOSTERS LANE BRADWELL MILTON KEYNES BUCKINGHAMSHIRE MK13 9HD |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1214 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/11/1118 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/12/1010 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/11/0926 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA CECELIA JONES / 27/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER JONES / 27/10/2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE JOY DICKSON / 27/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE |
07/02/097 February 2009 | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
07/02/097 February 2009 | RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS |
12/06/0812 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF |
11/11/0611 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
27/10/0527 October 2005 | SECRETARY RESIGNED |
27/10/0527 October 2005 | 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