APSLEY PRECISION ENGINEERING LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Amended total exemption full accounts made up to 2023-03-31 |
13/03/2413 March 2024 | Change of details for Mr Graham Aymes as a person with significant control on 2024-02-02 |
12/03/2412 March 2024 | Director's details changed for Mrs Margaret Helen Aymes on 2024-02-02 |
12/03/2412 March 2024 | Director's details changed for Mr Graham Aymes on 2024-02-02 |
12/03/2412 March 2024 | Change of details for Mr Peter Aymes as a person with significant control on 2024-02-02 |
12/03/2412 March 2024 | Secretary's details changed for Mrs Margaret Helen Aymes on 2024-02-02 |
12/03/2412 March 2024 | Director's details changed for Mr Peter Aymes on 2024-02-02 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-02 with updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Registration of charge 071436530002, created on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
15/11/2215 November 2022 | Satisfaction of charge 071436530001 in full |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AYMES / 06/02/2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR PETER AYMES |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
14/02/1814 February 2018 | CESSATION OF MR GRAHAM AYMES AS A PSC |
14/02/1814 February 2018 | CESSATION OF MRS MARGARET HELEN AYMES AS A PSC |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
10/02/1610 February 2016 | CHANGE PERSON AS DIRECTOR |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
29/02/1229 February 2012 | SAIL ADDRESS CREATED |
29/02/1229 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/02/1229 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
29/02/1229 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
29/02/1229 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | ALTER ARTICLES 18/07/2011 |
21/07/1121 July 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
09/03/119 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET HELEN AYMES / 01/02/2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AYMES / 01/02/2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AYMES / 01/02/2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN AYMES / 01/02/2011 |
01/11/101 November 2010 | APPOINT PERSON AS DIRECTOR |
15/04/1015 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010 |
15/04/1015 April 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 1000 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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