APL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Russell Samuels as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of David Erik Magnus Berglund as a director on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Aaron Bast as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Karin Charlotte O'bric as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Anna Lena Ramne as a director on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Ryan Denomme as a director on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Colin Calvert as a director on 2025-05-27

View Document

04/06/254 June 2025 Cessation of Investrop Uk Limited as a person with significant control on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Ian Stuart Wint as a secretary on 2025-05-27

View Document

04/06/254 June 2025 Notification of a person with significant control statement

View Document

04/06/254 June 2025 Termination of appointment of David Gregson as a director on 2025-05-27

View Document

19/05/2519 May 2025 Notification of Investrop Uk Limited as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Cessation of Karin Charlotte O'bric as a person with significant control on 2025-05-19

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

14/03/2514 March 2025 Notification of Karin Charlotte O'bric as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of David Erik Magnus Berglund as a person with significant control on 2025-03-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY JASON MCCLOUNAN

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MR IAN STUART WINT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGSON / 18/06/2019

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET MADDEN

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

26/09/1826 September 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR JASON MCCLOUNAN

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN CHARLOTTE OBRIC / 30/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 AUDITOR'S RESIGNATION

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DR ANNA LENA RAMNE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS MARGARET LOUISE MADDEN

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS KARIN CHARLOTTE OBRIC

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAN BERGLUND

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 21 MOLE BUSINESS PARK LEATHERHEAD SURREY KT22 7AG UNITED KINGDOM

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 203-205 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PB

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR DAVID ERIK MAGNUS BERGLUND

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; CHANGE OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 10/03/03; CHANGE OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 17/03/02; CHANGE OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/04/0111 April 2001 S-DIV 03/04/01

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/05/988 May 1998 £ SR 76138@1 15/01/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/12/9711 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9711 December 1997 ALTER MEM AND ARTS 27/11/97

View Document

11/12/9711 December 1997 PUR 76138 SH 27/11/97

View Document

11/12/9711 December 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/07/9722 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/07/97

View Document

14/07/9714 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9714 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 RE SHARE OPTION PLAN 06/03/97

View Document

22/01/9722 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9722 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/9631 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/05/953 May 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED 24/04/91

View Document

17/05/9117 May 1991 £ NC 1000/500000 24/04/91

View Document

16/11/9016 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: HENRIETTA HOUSE 17/18 HENRIETTA STREET LONDON WC2E 8QX

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 ALTER MEM AND ARTS 03/05/90

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED MARK 2047 LIMITED CERTIFICATE ISSUED ON 29/05/90

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

19/04/9019 April 1990 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