API EQUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD to Sherlock House Old Road Heaton Norris Stockport Greater Manchester SK4 1TD on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Action Properties (North West) Limited as a person with significant control on 2025-01-30

View Document

12/12/2412 December 2024 Change of details for Action Properties (North West) Limited as a person with significant control on 2016-04-06

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

10/07/2410 July 2024 Satisfaction of charge 025630670010 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 8 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 025630670009 in full

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Stephen Thomas Barratt on 2021-11-03

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2020-11-27 to 2020-11-26

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

27/08/1927 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025630670010

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM BEDLAM HOUSE 43 DUNCAN STREET SALFORD MANCHESTER M5 3SQ

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025630670009

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS BARRATT / 12/07/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BARRATT / 12/07/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENYA ANN JONES / 12/07/2017

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 DIRECTOR APPOINTED MS KATE BARRATT

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 PREVEXT FROM 31/07/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED HELENYA ANN JONES

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 SECRETARY APPOINTED STEPHEN THOMAS BARRATT

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY HELENYA JONES

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM BEDLAM HOUSE OLDFIELD ROAD SALFORD MANCHESTER M5 3SR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HELENYA WILCOCK / 01/11/2008

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

01/02/061 February 2006 £ IC 1200/600 15/12/05 £ SR 600@1=600

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 AGREEMENT 15/12/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 £ NC 1000/10000 19/03/97

View Document

08/07/978 July 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

28/05/9728 May 1997 S80A AUTH TO ALLOT SEC 19/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: GRAFTON WORKS MIDDLEWOOD STREET SALFORD MANCHESTER M5 4RF

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED EARLYACTION LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

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

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

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/10/9325 October 1993 AUDITOR'S RESIGNATION

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: UNIT 4A,LYNTOWN TRADING EST OLD WELLINGTON ROAD ECCLES MANCHESTER M30 9QG

View Document

05/01/935 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 NC INC ALREADY ADJUSTED 19/10/92

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 9 TRAFFORD ST MANCHESTER M1 5LH

View Document

12/05/9212 May 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

12/08/9112 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/02/9110 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/01/9124 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9124 January 1991 ALTER MEM AND ARTS 11/01/91

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 28/11/90

View Document

28/11/9028 November 1990 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