APL GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C-SPACE 37-45 CITY ROAD LONDON EC1Y 1AT

View Document

29/06/1829 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 2006

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

03/11/173 November 2017 SOLVENCY STATEMENT DATED 25/10/17

View Document

03/11/173 November 2017 REDUCE ISSUED CAPITAL 25/10/2017

View Document

03/11/173 November 2017 STATEMENT BY DIRECTORS

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 60 SLOANE AVENUE LONDON SW3 3XB

View Document

27/10/1527 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 1421076

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED WARREN SPENCER KAY

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TOPPING

View Document

18/12/1418 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN COLEMAN / 20/09/2012

View Document

18/01/1218 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/129 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED DEREK JOHN COLEMAN

View Document

13/10/1013 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED SIMON TOPPING

View Document

21/09/0921 September 2009 SECRETARY APPOINTED LOUISE BEAN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY DEREK COLEMAN

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN COURTS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN COURTS / 28/02/2008

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: BOWATER HOUSE 68-114 KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0410 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 26/02/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 4 EATON GATE LONDON SW1W 9BJ

View Document

26/01/0126 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 25 SOHO SQUARE LONDON W1V 5FJ

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/12/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 COMPANY NAME CHANGED S P LINTAS GROUP LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 84,ECCLESTON SQUARE, VICTORIA, LONDON, SW1V 1PX

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

03/01/953 January 1995 £ NC 1250000/1425856 22/12/94

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED STILL PRICE LINTAS GROUP LIMITED CERTIFICATE ISSUED ON 13/06/94

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED STILL PRICE COURT TWIVY D'SOUZA: LINTAS GROUP LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 SECRETARY RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED STILL PRICE COURT TWIVY D'SOUZA LINTAS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/01/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 SHARES AGREEMENT OTC

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED LINTAS LIMITED CERTIFICATE ISSUED ON 21/11/89

View Document

20/11/8920 November 1989 VARYING SHARE RIGHTS AND NAMES 26/10/89

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 £ NC 1020000/1250000 26/10/89

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: LINTAS HOUSE, NEW FETTER LANE, LONDON EC4A 1AX

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/07/8631 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/867 June 1986 DIRECTOR RESIGNED

View Document

08/08/858 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

24/08/8424 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

06/07/836 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

19/11/8219 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

20/08/8120 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

27/09/8027 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

22/05/7922 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

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