APM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

06/03/256 March 2025 Cessation of George Ernest Peachey as a person with significant control on 2024-05-20

View Document

06/03/256 March 2025 Change of details for Mrs Lesley-Ann Harmsworth as a person with significant control on 2024-05-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

20/07/2320 July 2023 Notification of George Ernest Peachey as a person with significant control on 2022-07-02

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

17/11/2217 November 2022 Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-11-17

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY HARMSWORTH

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 CESSATION OF GEORGE PEACHEY AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF LESLEY MICHELLE PEACHEY AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED DANNY MARK HARMSWORTH

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY PEACHEY

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY-ANN HARMSWORTH

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PEACHEY

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS LESLEY-ANN HARMSWORTH

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR GEORGE PEACHEY

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEACHEY / 19/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEACHEY / 19/07/2016

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

15/07/1415 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/02/1326 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 1

View Document

09/07/129 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY MICHELLE WILLIAMS / 07/06/2012

View Document

07/06/127 June 2012 CURREXT FROM 31/05/2012 TO 30/11/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY MICHELLE PEACHEY / 07/06/2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY MICHELLE WILLIAMS / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY VALERIE WILLIAMS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 92 STATION LANE HORNCHURCH ESSEX RM12 6LX

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 92 STATION LANE HORNCHURCH ESSEX RM12 6LX

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 92 STATION ROAD HORNCHURCH ESSEX RM12 4EW

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 6 CHIVERS ROAD LONDON E4 9TD

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 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