APPLEGARTH ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-28 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-28 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-28 |
| 16/12/2216 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
| 13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2021-03-29 |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
| 16/12/2116 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN THOMPSON |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MARIE THOMPSON |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/08/161 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 01/08/161 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE THOMPSON / 01/06/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 10 D THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL CH62 3PW |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/09/1318 September 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/07/122 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/11/102 November 2010 | SECRETARY APPOINTED LYNN MARIE THOMPSON |
| 02/09/102 September 2010 | APPOINTMENT TERMINATED, SECRETARY JAMIE DAVIES |
| 02/09/102 September 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 02/09/102 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIES |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN THOMPSON / 30/11/2009 |
| 07/07/107 July 2010 | APPOINTMENT TERMINATED, SECRETARY JAMIE DAVIES |
| 07/07/107 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIES |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/09/098 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/07/0821 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 12/09/0712 September 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
| 07/07/067 July 2006 | NEW DIRECTOR APPOINTED |
| 07/07/067 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/07/067 July 2006 | SECRETARY RESIGNED |
| 07/07/067 July 2006 | DIRECTOR RESIGNED |
| 26/06/0626 June 2006 | 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