APW & SPM ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

20/07/2320 July 2023 Notification of Dawn Macleod as a person with significant control on 2023-07-19

View Document

06/07/236 July 2023 Registered office address changed from 64 Hempland Close Great Oakley Corby Northamptonshire NN18 8NB England to 64 Hempland Close Great Oakley Corby NN18 8LR on 2023-07-06

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Cessation of Anthony Paul Winn as a person with significant control on 2020-04-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WINN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY WINN

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PHILLIP MACLEOD / 12/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WINN / 13/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MACLEOD / 12/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WINN / 13/09/2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 35 LOVAP WAY GREAT OAKLEY CORBY NORTHAMPTONSHIRE NN18 8JL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MRS DAWN MACLEOD

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PHILLIP MACLEOD / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL WINN / 04/12/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 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