APL FORMWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
16/05/2516 May 2025 | Withdraw the company strike off application |
07/05/257 May 2025 | Application to strike the company off the register |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/11/2417 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
21/09/2221 September 2022 | Appointment of Mr Michael Crump as a director on 2022-09-10 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Notification of Steve Crump as a person with significant control on 2021-06-01 |
13/07/2113 July 2021 | Registered office address changed from 28&29a Station Street Walsall WS2 9JZ England to Apl Middlemore Lane West Aldridge Walsall WS9 8BG on 2021-07-13 |
13/07/2113 July 2021 | Cessation of Dean Norman as a person with significant control on 2021-06-01 |
21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM C/O DSN ACCOUNTANTS LTD UNIT 2, WEST COPPICE ROAD BROWNHILLS WALSALL WS8 7HB ENGLAND |
21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DEAN NORMAN |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/05/2020 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
26/09/1926 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | DIRECTOR APPOINTED MR STEVEN CRUMP |
04/12/184 December 2018 | DIRECTOR APPOINTED MR DEAN NORMAN |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN NORMAN |
04/12/184 December 2018 | CESSATION OF STEVEN CRUMP AS A PSC |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CRUMP |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O DSN ACCOUNTANTS LTD SUITE 1 POINT NORTH, PARK PLAZA HAYES WAY CANNOCK WS12 2DB ENGLAND |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O C/O DSN ACCOUNTANTS LIMITED BARN 8, OFFICE 4, DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORDSHIRE ST18 9AB |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O DSN ACCOUNTANTS LTD SUITE 1 POINT NORTH HAYES WAY CANNOCK WS12 2DB ENGLAND |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
07/02/167 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O DSN ACCOUNTANTS TOP CORNER OFFICES 1&2 MARKET STREET PENKRIDGE STAFFORDSHIRE ST19 5DH |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O C/O DSN ACCOUNTANTS BARN 8, OFFICE 4 DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORDSHIRE ST18 9AB ENGLAND |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRUMP / 01/05/2014 |
28/07/1428 July 2014 | Annual return made up to 5 August 2013 with full list of shareholders |
12/07/1312 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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