APEM COMPONENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

28/07/2528 July 2025 NewNotification of Contact Technologies Uk Limited as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewCessation of James Peter Minton Cooper as a person with significant control on 2025-07-25

View Document

02/06/252 June 2025 Full accounts made up to 2025-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/05/2415 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY SACHNINE

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MARC FRANCOIS JEAN-MARIE ENJALBERT

View Document

25/10/1825 October 2018 AUDITOR'S RESIGNATION

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JAMES PETER MINTON COOPER

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEST

View Document

31/08/1431 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR RINGUE PIERRE

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR JOEL RENE GERARD BECQUET

View Document

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL DUCHALET

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINE ROGERO

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTINE ROGERO

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR GREGORY SACHNINE

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADAME MARTINE ROGERO / 02/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUCHALET / 02/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RINGUE PIERRE / 02/10/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHIPPERFIELD

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/08/07; CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 AUDITOR'S RESIGNATION

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BA

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 ALTER MEM AND ARTS 30/12/94

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED MORS COMPONENTS LIMITED CERTIFICATE ISSUED ON 23/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 43 UPPER WICKHAM LANE WELLING KENT DA16 3AD

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/02/9111 February 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/02/896 February 1989 WD 20/01/89 AD 12/12/88--------- £ SI 30680@1=30680 £ IC 9320/40000

View Document

31/01/8931 January 1989 NC INC ALREADY ADJUSTED

View Document

31/01/8931 January 1989 £ NC 10000/100000 12/12

View Document

31/01/8931 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/88

View Document

31/01/8931 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/88

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/03/8821 March 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

09/06/839 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information