Advanced company searchLink opens in new window

API LIMITED

Company number 05187342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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