APEX HYDRAULICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Register(s) moved to registered inspection location 21 Henrietta Street Batley WF17 5DN

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER OLDROYD / 14/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER OLDROYD / 24/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL OLDROYD / 24/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RUSSELL OLDROYD / 24/01/2019

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/08/1724 August 2017 SAIL ADDRESS CREATED

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON OLDROYD / 11/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL OLDROYD / 11/04/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN OLDROYD / 03/02/2017

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 ADOPT ARTICLES 29/01/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER OLDROYD / 24/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN OLDROYD / 24/08/2010

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON OLDROYD / 24/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL OLDROYD / 24/08/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLDROY / 01/08/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: LOCK WAY RAVENSTHORPE INDUSTRIAL ESTATE RAVENSTHORPE,DEWSBURY WEST YORKSHIRE WF13 3SX

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/991 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

18/10/9418 October 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 WD 14/10/88 AD 12/10/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

27/10/8827 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/88

View Document

27/10/8827 October 1988 NC INC ALREADY ADJUSTED

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: UNIT 17 RIVERSIDE WAY RAVENSTHORPE IND EST RAVENSTHORPE DEWSBURY WEST YORKSHIRE

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

13/08/8713 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

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