- Company Overview for API LIMITED (05187342)
- Filing history for API LIMITED (05187342)
- People for API LIMITED (05187342)
- More for API LIMITED (05187342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2017 | CH01 | Director's details changed for Mr John Corbitt Barnsley on 31 May 2017 | |
21 May 2017 | AD01 | Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 21 May 2017 | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 | |
01 Apr 2016 | AP03 | Appointment of Helen Louise Austin as a secretary on 24 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH03 | Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 5 August 2015 | |
14 May 2015 | AP01 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Christopher John Dalzell on 20 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Richard Mark Wright on 20 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 | |
04 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
25 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
30 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
19 Jun 2012 | AA | Full accounts made up to 31 October 2011 |