APPRIS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/02/2521 February 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Appointment of Mrs Nikita Alison Seabright as a director on 2024-04-26

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Benjamin Pearson as a director on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Edward Andrew Butterfield as a director on 2023-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Termination of appointment of Mark Butcher as a director on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Benjamin Pearson as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Mark Goldstone as a director on 2023-04-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Paul Mccann as a director on 2021-10-25

View Document

08/10/218 October 2021 Termination of appointment of Gemma Taylor as a director on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Paul Anthony Moore as a director on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033357760001

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MARK GOLDSTONE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MARK BUTCHER

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DEAN WAYNE COLEMAN-WALKER

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR PAUL DALE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED GEMMA TAYLOR

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ALCOCK

View Document

25/01/1725 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PITTAWAY

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED KENNETH WILLIAM STODDART

View Document

04/08/154 August 2015 DIRECTOR APPOINTED JOHN IGOE

View Document

04/08/154 August 2015 DIRECTOR APPOINTED DEREK PICKARD

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS MATHIESON

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

19/04/1319 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR PAUL MCCANN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR PETER JOHN OSBORNE ALCOCK

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR PETER MARK MURPHY

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED DAVID GRAHAM HOLMES

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDLE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HEWITT

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/112 November 2011 COMPANY NAME CHANGED B T A L (UK) LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

26/10/1126 October 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

07/10/117 October 2011 CHANGE OF NAME 28/09/2011

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/119 August 2011 ADOPT ARTICLES 01/08/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN HILTON CROWTHER

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD

View Document

21/04/1121 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW BUTTERFIELD / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN MATHIESON / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLMES / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CROSSLEY / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WARD / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HEWITT / 10/08/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MARK PITTAWAY

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN MATHIESON / 19/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 19/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WARD / 19/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CROSSLEY / 19/03/2010

View Document

04/05/104 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP KELLETT

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED FERGUS JOHN MATHIESON

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED EDWARD BUTTERFIELD

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CARL HOOLEY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM PINDER

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIP KELLETT

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 12 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LF

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 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