API (NORTHWEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Director's details changed

View Document

27/06/2427 June 2024 Director's details changed for Mr David Armstrong on 2024-06-26

View Document

27/06/2427 June 2024 Registered office address changed from 104-108 Wallgate Wigan Lancashire WN3 4AB England to Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Mr David Armstrong as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Secretary's details changed for Michael Luke Armstrong on 2024-06-26

View Document

27/06/2427 June 2024 Change of details for Mr Michael Luke Armstrong as a person with significant control on 2024-06-26

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Change of details for Mr Michael Luke Armstrong as a person with significant control on 2023-01-09

View Document

17/01/2317 January 2023 Secretary's details changed for Michael Luke Armstrong on 2023-01-09

View Document

17/01/2317 January 2023 Director's details changed for Mr David Armstrong on 2023-01-09

View Document

17/01/2317 January 2023 Director's details changed for Michael Luke Armstrong on 2023-01-09

View Document

17/01/2317 January 2023 Registered office address changed from Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to 104-108 Wallgate Wigan Lancashire WN3 4AB on 2023-01-17

View Document

23/12/2223 December 2022 Change of details for Mr David Armstrong as a person with significant control on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 28/03/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 28/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LUKE ARMSTRONG / 10/03/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 22/06/2015

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 22/06/2015

View Document

04/06/154 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 01/11/2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ARMSTRONG POINT SWAN LANE HINDLEY WIGAN LANCASHIRE WN2 4HD ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 137 MONTON ROAD MONTON MANCHESTER M30 9HQ

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 19/12/2012

View Document

30/04/1230 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 40 SALISBURY DRIVE PRESTWICH MANCHESTER LANCASHIRE M25 0HU

View Document

28/04/1128 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 06/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 06/03/2010

View Document

05/05/105 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 1 SUTHERLAND ROAD HAWKLEY HALL WIGAN LANCASHIRE WN3 5JG

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: SWAN LANE HINDLEY GREEN INDUSTRIAL ESTATE WIGAN LANCASHIRE WN2 4HD

View Document

23/03/0423 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 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