APPH LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

13/02/2513 February 2025 Registration of charge 019724510004, created on 2025-02-11

View Document

13/02/2513 February 2025 Registration of charge 019724510003, created on 2025-02-11

View Document

12/02/2512 February 2025 Satisfaction of charge 019724510001 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 019724510002 in full

View Document

03/02/253 February 2025 Termination of appointment of Francois Collette as a director on 2025-01-22

View Document

03/02/253 February 2025 Termination of appointment of Julie Elizabeth Andrew as a director on 2024-12-18

View Document

03/02/253 February 2025 Appointment of Mr Marcus Charles Riches as a director on 2025-01-22

View Document

03/02/253 February 2025 Appointment of Mario Herrera Hortal as a director on 2024-12-18

View Document

01/08/241 August 2024 Full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Sunil Nagi as a director on 2022-07-08

View Document

20/09/2220 September 2022 Appointment of Francois Collette as a director on 2022-07-08

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/03/2228 March 2022 Appointment of Hugo Lorrain as a director on 2022-02-01

View Document

28/03/2228 March 2022 Termination of appointment of Duncan Whalley as a director on 2022-01-27

View Document

15/07/2115 July 2021 Full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Appointment of Duncan Whalley as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Gaetan Roy as a director on 2021-06-30

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SUNIL NAGI

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JON SHARROCK

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MESHAY

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED GAETAN ROY

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS JULIE ELIZABETH ANDREW

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAND

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR GILLES LABBE

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED GEORGE ARTHUR LAND

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ARSENAULT

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAETAN ROY

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED JON STEWART SHARROCK

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 ADOPT ARTICLES 27/03/2014

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019724510001

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019724510002

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 ADOPT ARTICLES 26/03/2014

View Document

28/03/1428 March 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/03/1420 March 2014 COMPANY BUSINESS 01/02/2014

View Document

07/03/147 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

17/02/1417 February 2014 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY JON SHARROCK

View Document

17/02/1417 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 8413236.00

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JON SHARROCK

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED STEPHANE ARSENAULT

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MICHAEL MESHAY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED GILLES LABBE

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED GAETAN ROY

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JON STEWART SHARROCK

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASKEW

View Document

22/05/1222 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR JON STEWART SHARROCK

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CUMMINGS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN ASKEW

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HASLAM

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 SECT 394 AUD RES

View Document

19/04/0219 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 S252 DISP LAYING ACC 16/12/96

View Document

23/12/9623 December 1996 S366A DISP HOLDING AGM 16/12/96

View Document

23/12/9623 December 1996 S386 DIS APP AUDS 16/12/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 SHARES AGREEMENT OTC

View Document

15/01/9615 January 1996 £ NC 250000/320000 20/12

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95

View Document

02/10/952 October 1995 COMPANY NAME CHANGED AP PRECISION HYDRAULICS LIMITED CERTIFICATE ISSUED ON 03/10/95

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 882 249900X £1 SHRS 040495

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 SHARES AGREEMENT OTC

View Document

11/04/9511 April 1995 NC INC ALREADY ADJUSTED 04/04/95

View Document

11/04/9511 April 1995 ADOPT MEM AND ARTS 04/04/95

View Document

11/04/9511 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/95

View Document

11/04/9511 April 1995 £ NC 100/250000 04/04/95

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/06/9026 June 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/89

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER

View Document

29/09/8629 September 1986 DIRECTOR RESIGNED

View Document

04/08/864 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

15/07/8615 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8518 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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