APV OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Peter James Ryan on 2024-05-01

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-05-01

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 2021-12-22

View Document

18/11/2118 November 2021 Director's details changed for Mark Edward Shanahan on 2021-04-14

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

08/10/218 October 2021 Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED STEPHEN TSORIS

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLY

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1423 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SHANAHAN / 22/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALKAR SOHAL / 22/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
THE BEEHIVE BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

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

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED JEREMY WADE SMELTSER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/1119 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MARK EDWARD SHANAHAN

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED BALKAR SOHAL

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM C/O APV UK LIMITED 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UK

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 2 CITY PLACE, BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 06/05/09

View Document

18/05/0918 May 2009 AUTH ALLOT OF SECURITY 06/05/2009 GBP NC 19307107/19307108 06/05/2009

View Document

01/05/091 May 2009 SECTION 175 QUOTED 22/04/2009

View Document

01/05/091 May 2009 NC INC ALREADY ADJUSTED 31/12/07

View Document

01/05/091 May 2009 SECTION 175 QUOTED 22/04/2009 AUTH ALLOT OF SECURITY 31/12/2007 GBP NC 75000/19307107 31/12/2007

View Document

17/04/0917 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MICHAEL ANDREW REILLY

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 23 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9JB

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/01/9811 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: G OFFICE CHANGED 29/10/97 1 LYGON PLACE LONDON SW1W 0JR

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 ADOPT MEM AND ARTS 12/05/93

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 S386 DISP APP AUDS 26/03/91

View Document

13/12/9113 December 1991 ANNUAL ACCOUNTS MADE UP DATE 31/12/90

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: G OFFICE CHANGED 27/04/91 WESTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE3B 6TA

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED A.P.V. OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/06/90

View Document

07/11/897 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: G OFFICE CHANGED 05/10/88 APV HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2GZ

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/10/7724 October 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/77

View Document

24/10/7724 October 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/77

View Document

27/02/2927 February 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/2927 February 1929 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