APLH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-30 |
11/06/2411 June 2024 | Micro company accounts made up to 2023-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
15/03/2415 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
30/09/2230 September 2022 | Termination of appointment of Robin John Lewis as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Sukhdev Malle as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Kevin Andrew Smith as a director on 2022-09-30 |
09/05/229 May 2022 | |
31/03/2231 March 2022 | |
31/03/2231 March 2022 | |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/12/1430 December 2014 | SAIL ADDRESS CHANGED FROM: UNIT 2 GEMINI BUSINESS PARK, SHEEPSCAR WAY LEEDS LS7 3JB UNITED KINGDOM |
30/12/1430 December 2014 | Annual return made up to 24 December 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 2 GEMINI BUSINESS PARK SHEEPSCAR WAY SCOTHALL ROAD LEEDS WEST YORKSHIRE LS7 3JB |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 23/02/2012 |
23/02/1223 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHELDON / 23/02/2012 |
05/01/125 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/12/1030 December 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 |
30/12/1030 December 2010 | Annual return made up to 24 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/04/1022 April 2010 | DIRECTOR APPOINTED MRS HILARY INNES HARRISON |
06/03/106 March 2010 | APPOINT PERSON AS SECRETARY |
05/03/105 March 2010 | DIRECTOR APPOINTED MR ROBIN JOHN LEWIS |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
06/01/106 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 |
12/05/0912 May 2009 | SECRETARY APPOINTED HILARY INNES HARRISON |
15/04/0915 April 2009 | DIRECTOR APPOINTED JULIE ANN SHELDON |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 2ND FLOOR APSLEY HOUSE 78 WELLINGTON STREET LEEDS W YORKS LS1 2JT |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/09 FROM: 22 ROSSETT GREEN LANE HARROGATE NORTH YORKSHIRE HG2 9LH UNITED KINGDOM |
24/12/0824 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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