APM PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

28/02/2428 February 2024 Change of details for Mrs Alex Murray as a person with significant control on 2024-02-25

View Document

28/02/2428 February 2024 Director's details changed for Mrs Alex Murray on 2024-02-25

View Document

12/01/2412 January 2024 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to The Granary Weston Lane Weston Oswestry SY10 9ER on 2024-01-12

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Director's details changed for Mr Paul Murray on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-12-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/03/2324 March 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Apm Assets Limited as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mrs Alex Murray as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Murray on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mrs Alex Murray on 2023-03-24

View Document

01/02/231 February 2023 Change of details for Mrs Alex Murray as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mrs Alex Murray on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from Warley Lodge Warley Edge Halifax HX2 7RL England to First Floor, 85 Great Portland Street London W1W 7LT on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mrs Alex Murray as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Paul Murray as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Paul Murray on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Apm Assets Limited as a person with significant control on 2023-01-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX MURRAY / 28/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEX MURRAY / 28/03/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEX MURRAY / 28/03/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 28/03/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 27/03/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 27/03/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 3 WATFORD AVENUE HALIFAX WEST YORKSHIRE HX3 8QL ENGLAND

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MURRAY / 08/05/2017

View Document

04/04/174 April 2017 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