APPLIED POWER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 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

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-02-01 with updates

View Document

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

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

19/05/2119 May 2021 28/07/20 STATEMENT OF CAPITAL GBP 166

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

17/11/2017 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2017

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

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

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

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, 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

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

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 083723540001

View Document

06/02/176 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 216

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

25/04/1625 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 216

View Document

25/04/1625 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 216

View Document

25/04/1625 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 216

View Document

25/04/1625 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 216

View Document

25/04/1625 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 216

View Document

25/04/1625 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 216

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 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

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHINSON / 18/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON HOTCHIN / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN BAILEY / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK COLEY / 18/11/2014

View Document

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

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 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

07/05/137 May 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON LAWTON / 05/04/2013

View Document

01/05/131 May 2013 COMPANY NAME CHANGED APPLIED POWER ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

29/04/1329 April 2013 CHANGE OF NAME 19/04/2013

View Document

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

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM, 5B ADWICK PARK, MANVERS, ROTHERHAM, SOUTH YORKSHIRE, S63 5AB, UNITED KINGDOM

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM, 5A INNOVATION WAY, ADWICK PARK MANVERS, ROTHERHAM, SOUTH YORKSHIRE, S63 5AB, UNITED KINGDOM

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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