API STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Termination of appointment of Dennis Michael Robinson as a secretary on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 44 Rose Lane Norwich Norfolk NR1 1PN to Api Holdings Group Engineering Centre Northside, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HT on 2025-04-10

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/11/195 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 SECOND FILING WITH MUD 12/10/15 FOR FORM AR01

View Document

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 SECOND FILING WITH MUD 12/10/14 FOR FORM AR01

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR DENNIS MICHAEL ROBINSON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR TREVOR CHARLES BAGGOTT

View Document

08/10/128 October 2012 CURREXT FROM 31/10/2012 TO 31/01/2013

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR JOHN EARNSHAW

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ADAM JAMES SYLVESTER

View Document

03/10/123 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 10000

View Document

01/10/121 October 2012 COMPANY NAME CHANGED POTENCIA PPI LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information