APM PIPE & WELDING 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
21/11/2421 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Andrew Paul Maguire on 2024-10-29

View Document

21/11/2421 November 2024 Change of details for Mr Andrew Paul Maguire as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Change of details for Mr Andrew Paul Maguire as a person with significant control on 2020-12-29

View Document

21/11/2421 November 2024 Change of details for Mr Andrew Paul Maguire as a person with significant control on 2016-04-06

View Document

21/11/2421 November 2024 Notification of Laura Louise Maguire as a person with significant control on 2020-12-29

View Document

21/11/2421 November 2024 Secretary's details changed for Mrs Laura Louise Maguire on 2024-10-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Registered office address changed from Unit 12B Trecenydd Business Park Caerphilly CF83 2RZ Wales to Orchard Poultry Farm St. Cenydd Road Caerphilly CF83 2RP on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2020-12-29

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA LOUISE MAGUIRE / 13/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM UNIT E4 SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 3HU

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 6 BRONRHIW AVENUE CAERPHILLY MID GLAMORGAN CF83 1HF

View Document

30/06/1530 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 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