HYLEC - APL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Paul Tobias Cinnamon on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Surrinder Duggal on 2025-05-12

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Hatter on 2024-12-27

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

24/06/2424 June 2024 Appointment of Mr Andrew Hatter as a director on 2024-06-24

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Michael Lloyd Crowther as a director on 2023-08-22

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Termination of appointment of Steven Paul Robbins as a director on 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 6 STANTON CLOSE FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR STEVEN PAUL ROBBINS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX DARCY

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX DARCY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 DIRECTOR APPOINTED MR SURRINDER DUGGAL

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOBIAS CINNAMON / 22/07/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/04/1115 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR ALEX DARCY

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE DARCY

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR PAUL TOBIAS CINNAMON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARCY

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE DARCY

View Document

12/08/1012 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1012 August 2010 PREVSHO FROM 30/09/2010 TO 31/07/2010

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/1012 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED HYLEC COMPONENTS LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE DARCY / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE DARCY / 01/01/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: C/O N WEBSTER SMITH & SONS 27 CAVENDISH ROAD SUTTON SURREY SM2 5HL

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 COMPANY NAME CHANGED HYLEC-ELETTRO GIBI (UK) LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/04/9412 April 1994 ADOPT MEM AND ARTS 07/01/94

View Document

07/04/947 April 1994 MEMORANDUM OF ASSOCIATION

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: UNIT 1 WATERSIDE HAMM MOOR LANE WEYBRIDGE SURREY

View Document

24/06/8824 June 1988 COMPANY NAME CHANGED HYLEC COMPONENTS LIMITED CERTIFICATE ISSUED ON 27/06/88

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 £ NC 100/10000

View Document

22/04/8822 April 1988 NC INC ALREADY ADJUSTED 14/01/88

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/07/8621 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/11/803 November 1980 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