APR ENGINEERING (SOULBURY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Appointment of Mrs Claire Ferdinando as a director on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY DENISE SAUNDERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 1 CHATMOOR ROAD GROVEBURY ROAD INDUSTRIAL ESTATE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4WG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 06/02/15 FULL LIST AMEND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MARCUS RANDELL

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER RANDELL

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR RANDELL / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 NC INC ALREADY ADJUSTED 23/05/02

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

15/08/0515 August 2005 £ IC 7/4 05/04/05 £ SR 3@1=3

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: UNIT 4 HOLLINDON DEPOT STEWKLEY ROAD SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0DH

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 13/02/97

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED AMBITRANS LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

06/02/976 February 1997 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