APSLEY PRECISION ENGINEERING LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

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

View Accounts

16/03/2416 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Change of details for Mr Graham Aymes as a person with significant control on 2024-02-02

View Document

12/03/2412 March 2024 Director's details changed for Mrs Margaret Helen Aymes on 2024-02-02

View Document

12/03/2412 March 2024 Director's details changed for Mr Graham Aymes on 2024-02-02

View Document

12/03/2412 March 2024 Change of details for Mr Peter Aymes as a person with significant control on 2024-02-02

View Document

12/03/2412 March 2024 Secretary's details changed for Mrs Margaret Helen Aymes on 2024-02-02

View Document

12/03/2412 March 2024 Director's details changed for Mr Peter Aymes on 2024-02-02

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-02 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Registration of charge 071436530002, created on 2023-05-04

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

15/11/2215 November 2022 Satisfaction of charge 071436530001 in full

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AYMES / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR PETER AYMES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF MR GRAHAM AYMES AS A PSC

View Document

14/02/1814 February 2018 CESSATION OF MRS MARGARET HELEN AYMES AS A PSC

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CHANGE PERSON AS DIRECTOR

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/02/1229 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 ALTER ARTICLES 18/07/2011

View Document

21/07/1121 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

09/03/119 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET HELEN AYMES / 01/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AYMES / 01/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AYMES / 01/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN AYMES / 01/02/2011

View Document

01/11/101 November 2010 APPOINT PERSON AS DIRECTOR

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

15/04/1015 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/102 February 2010 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