APL PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Satisfaction of charge 121070820004 in full

View Document

29/08/2529 August 2025 Registration of charge 121070820006, created on 2025-08-28

View Document

26/07/2526 July 2025 Registration of charge 121070820005, created on 2025-07-08

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Registration of charge 121070820004, created on 2025-01-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Change of details for Mr Noel Mccallum as a person with significant control on 2022-11-28

View Document

31/07/2431 July 2024 Change of details for Mr Noel Mccallum as a person with significant control on 2019-08-01

View Document

30/07/2430 July 2024 Director's details changed for Mr Noel Mccallum on 2019-08-01

View Document

30/07/2430 July 2024 Registered office address changed from 89 John Street No Place Beamish Durham DH9 0QP to 89 John Street Stanley Co Durham DH9 0QP on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mrs Debra Ann Mccallum on 2020-07-13

View Document

30/07/2430 July 2024 Director's details changed for Mr Noel Mccallum on 2022-11-28

View Document

30/07/2430 July 2024 Director's details changed for Mrs Debra Ann Mccallum on 2020-07-13

View Document

23/07/2423 July 2024 Registration of charge 121070820003, created on 2024-07-23

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Change of details for Mr Noel Mccallum as a person with significant control on 2022-11-28

View Document

09/01/239 January 2023 Change of details for Mr Noel Mccallum as a person with significant control on 2022-11-28

View Document

09/01/239 January 2023 Director's details changed for Mr Noel Mccallum on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mrs Debra Ann Mccallum on 2022-11-28

View Document

09/01/239 January 2023 Director's details changed for Mr Noel Mccallum on 2022-11-28

View Document

09/01/239 January 2023 Director's details changed for Mrs Debra Ann Mccallum on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Change of details for Mr Noel Mccallum as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mrs Debra Ann Mccallum on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Noel Mccallum on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from Unit 8a Drum Industrial Estate Chester Le Street Durham DH2 1SS England to Office 12N, Pinetree Centre Durham Road Birtley Chester Le Street Durham DH3 2TD on 2022-01-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR NOEL MCCALLUM / 18/07/2019

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCCALLUM / 18/07/2019

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MRS DEBRA ANN MCCALLUM

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCCALLUM / 14/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL MCCALLUM / 14/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 58 DURHAM ROAD BIRTLEY CHESTER LE STREET TYNE AND WEAR DH3 2QJ ENGLAND

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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