APL FIRE SUPPRESSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Registered office address changed from Apl House Biggar Business Park 5 Market Road Biggar Lanarkshire ML12 6FX to Biggar Business Park 5 Market Road Biggar South Lanarkshire ML12 6FX on 2024-12-05

View Document

03/12/243 December 2024 Certificate of change of name

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

22/09/2122 September 2021 Change of share class name or designation

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRISON / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR NEIL STEVENSON HARRISON / 14/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY ANNE HARRISON

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS PAULA HARRISON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM APL HOUSE 5 MARKET PLACE BIGGAR SOUTH LANARKSHIRE ML12 6FX SCOTLAND

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 10000

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 7 PARK PLACE BIGGAR LANARKSHIRE ML12 6BT

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEVENSON HARRISON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRISON / 16/11/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 4A HIGH STREET BIGGAR LANARKSHIRE ML12 6BN

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEEN'S ROAD ABERDEEN AB15 4ZT

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 COMPANY NAME CHANGED THE OUTLOOK ORGANISATION (EDINBU RGH) LIMITED CERTIFICATE ISSUED ON 17/01/01

View Document

17/01/0117 January 2001 ALTER MEMORANDUM 09/01/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 EXEMPTION FROM APPOINTING AUDITORS 14/09/00

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 EXEMPTION FROM APPOINTING AUDITORS 12/08/99

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

13/10/9813 October 1998 EXEMPTION FROM APPOINTING AUDITORS 05/10/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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