APR SUPPLY CHAIN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-20 with updates |
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-20 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-20 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/11/2115 November 2021 | Change of share class name or designation |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-20 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/01/1915 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET NICOLA RADLEY / 23/06/2017 |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER RADLEY / 23/06/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/09/142 September 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 150 |
02/09/142 September 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 150 |
02/09/142 September 2014 | 30/07/14 STATEMENT OF CAPITAL GBP 150.00 |
21/08/1421 August 2014 | DIRECTOR APPOINTED HARRIET NICOLA RADLEY |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 52 DEMONTFORT WAY UTTOXETER STAFFORDSHIRE ST14 8XY UNITED KINGDOM |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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