APN SUPPLEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Termination of appointment of Elizabeth Anne Pringle as a director on 2023-10-09

View Document

18/10/2318 October 2023 Cessation of Elizabeth Anne Pringle as a person with significant control on 2023-10-09

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/01/2228 January 2022 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

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM NEW SHEPHERDS COTTAGE LINKYLAW CHATTON ALNWICK NORTHUMBERLAND NE66 5RD ENGLAND

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PRINGLE / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PRINGLE / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PRINGLE / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PRINGLE / 25/11/2020

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE HEMMEL WAY TO WOOLER FARM WOOLER NORTHUMBERLAND NE71 6AQ

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PRINGLE / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PRINGLE / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS ELIZABETH ANNE PRINGLE

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE PRINGLE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 4 FRONT STREET STANLEY COUNTY DURHAM DH9 0HX

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PRINGLE

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

09/09/159 September 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 61 RIDLEY TERRACE RIDLEY TERRACE GATESHEAD TYNE AND WEAR NE10 0NQ UNITED KINGDOM

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCQUE

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1423 April 2014 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