A.P.C. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-10-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

06/10/246 October 2024 Annual accounts for year ending 06 Oct 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-10-06

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Unit 6 Unit 6 Durton Lane Business Park Durton Lane Broughton Preston PR3 5LR England to The Poplars Preston Road Inskip Preston PR4 0TT on 2024-02-28

View Document

06/10/236 October 2023 Annual accounts for year ending 06 Oct 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-06

View Document

14/06/2314 June 2023 Registered office address changed from Run Charlie Building Claughton Ind. Est Brockholes Way Claughton-on-Brock Preston PR3 0PZ England to Unit 6 Unit 6 Durton Lane Business Park Durton Lane Broughton Preston PR3 5LR on 2023-06-14

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/10/226 October 2022 Annual accounts for year ending 06 Oct 2022

View Accounts

06/10/216 October 2021 Annual accounts for year ending 06 Oct 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-06

View Document

14/06/2114 June 2021 06/10/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

06/10/206 October 2020 Annual accounts for year ending 06 Oct 2020

View Accounts

09/06/209 June 2020 06/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/10/196 October 2019 Annual accounts for year ending 06 Oct 2019

View Accounts

19/06/1919 June 2019 06/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

06/10/186 October 2018 Annual accounts for year ending 06 Oct 2018

View Accounts

06/07/186 July 2018 06/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 16A LEACHFIELD INDUSTRIAL ESTATE, GREEN LANE WEST GARSTANG PRESTON PR3 1PR ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/10/176 October 2017 Annual accounts for year ending 06 Oct 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER MARSH / 20/08/2017

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 6 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM C/O JASON MARSH JACOBS WELL FARM MILL LANE GOOSNARGH PRESTON LANCASHIRE PR3 2JX

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER MARSH / 18/10/2016

View Document

06/10/166 October 2016 Annual accounts for year ending 06 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 6 October 2015

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY ERIC SHEPHERD

View Document

06/10/156 October 2015 Annual accounts for year ending 06 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 6 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts for year ending 06 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 6 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/10/136 October 2013 Annual accounts for year ending 06 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 6 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/10/126 October 2012 Annual accounts for year ending 06 Oct 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 6 October 2011

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM PIONEER HOUSE, SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RX

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARSH / 09/07/2010

View Document

10/05/1010 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARSH / 30/04/2010

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1022 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 6 October 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 6 October 2007

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: PIONEER HOUSE, SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RX

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 06/10/07

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: UNIT 1 THREE WORLDS INDUSTRIAL ESTATE , DOCK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 5AW

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/07/057 July 2005 £ SR 250@1 08/10/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: THE MEWS SAINT ANDREWS PLACE SOUTHPORT MERSEYSIDE PR8 1HR

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 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