APPLIED POWER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Registration of charge 042880480002, created on 2023-02-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 042880480001 in full

View Document

18/10/2118 October 2021 Cessation of Stephen Mark Coley as a person with significant control on 2020-07-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAWFORD

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CARL WATKIN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY SHARON HOTCHIN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON HOTCHIN

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR CARL ANDREW WATKIN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS SHARON HOTCHIN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR THOMAS LAWFORD

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / APPLIED POWER HOLDINGS LIMITED / 03/07/2017

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON HOTCHIN / 03/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 5B INNOVATION WAY ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5AB

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042880480001

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/10/155 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ALTER ARTICLES 19/04/2013

View Document

13/05/1313 May 2013 ARTICLES OF ASSOCIATION

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LAWTON / 05/04/2013

View Document

01/05/131 May 2013 COMPANY NAME CHANGED COMAP SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR STEPHEN MARK COLEY

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHINSON / 07/03/2011

View Document

11/10/1111 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BAILEY / 07/03/2011

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNIT 33 CENTURY BUSINESS CENTRE CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LAWTON / 06/03/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BAILEY / 14/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHINSON / 14/09/2010

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON LAWTON / 01/07/2009

View Document

22/07/0922 July 2009 ADOPT ARTICLES 15/07/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR IAN HUTCHINSON

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN MALEK

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR DARREN BAILEY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN BAILEY

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MARTIN MALEK

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON LAWTON / 01/10/2008

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM UNIT 54 CENTURY BUSINESS CENTRE CENTURY PARK MANVERS, ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: UNIT 50 CENTURY BUSINESS CENTRE CENTURY PARK MANVERS, ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: CENTURY BUSINESS CENTRE CENTURY PARK, MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED COMAP LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: WEST LEA HOUSE SELSLEY WEST STROUD GLOUCESTERSHIRE GL5 5LQ

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 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