APR ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
14/05/2414 May 2024 | Director's details changed for Mr Adam Peter Richards on 2024-05-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Micro company accounts made up to 2022-02-28 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/10/214 October 2021 | Change of details for Mr Adam Peter Richards as a person with significant control on 2021-09-04 |
04/10/214 October 2021 | Director's details changed for Mr Adam Peter Richards on 2021-09-04 |
04/10/214 October 2021 | Secretary's details changed for Mrs Emma Louise Richards on 2021-09-04 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-02-29 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNIT 25 CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA ENGLAND |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
06/12/166 December 2016 | 28/02/16 TOTAL EXEMPTION FULL |
30/03/1630 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
27/11/1527 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 62 BROOMHEAD ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0SB |
17/03/1517 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
20/11/1420 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
11/03/1411 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
15/11/1315 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
22/05/1322 May 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
23/02/1223 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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