API ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/10/2415 October 2024 Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane, Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane, Astley Manchester M28 1DP on 2024-10-15

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from Ground Floor 400 Chaddock Lane Tyldesley Manchester M29 7JS England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP on 2023-10-17

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

21/12/2021 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 27/10/2020

View Document

27/10/2027 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 27/10/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM GROUND FLOOR 402 CHADDOCK LANE TYLDESLEY MANCHESTER M29 7JS ENGLAND

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 27/10/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 25/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 25/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 79 TIB STREET MANCHESTER M4 1LS ENGLAND

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARRY / 25/10/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 52 OAK STREET MANCHESTER M4 5JA

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW UNITED KINGDOM

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MR ANDREW PARRY

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ANDREW PARRY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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