APLH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-30

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Robin John Lewis as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Sukhdev Malle as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Kevin Andrew Smith as a director on 2022-09-30

View Document

09/05/229 May 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 SAIL ADDRESS CHANGED FROM:
UNIT 2 GEMINI BUSINESS PARK, SHEEPSCAR WAY
LEEDS
LS7 3JB
UNITED KINGDOM

View Document

30/12/1430 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
UNIT 2 GEMINI BUSINESS PARK
SHEEPSCAR WAY SCOTHALL ROAD
LEEDS
WEST YORKSHIRE
LS7 3JB

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 23/02/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHELDON / 23/02/2012

View Document

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/12/1030 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MRS HILARY INNES HARRISON

View Document

06/03/106 March 2010 APPOINT PERSON AS SECRETARY

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR ROBIN JOHN LEWIS

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/0912 May 2009 SECRETARY APPOINTED HILARY INNES HARRISON

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JULIE ANN SHELDON

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 2ND FLOOR APSLEY HOUSE 78 WELLINGTON STREET LEEDS W YORKS LS1 2JT

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: 22 ROSSETT GREEN LANE HARROGATE NORTH YORKSHIRE HG2 9LH UNITED KINGDOM

View Document

24/12/0824 December 2008 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