Advanced company searchLink opens in new window

APC HYDRAULICS LIMITED

Company number 08779387

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)
23 May 2024 CH01 Director's details changed for Mr Arif Parvez Chaudhry on 23 May 2024
23 May 2024 AD01 Registered office address changed from Unit B Lynstock Way Lostock Bolton BL6 4SG England to 18 Brainton Avenue Feltham TW14 0AY on 23 May 2024
23 May 2024 PSC04 Change of details for Mr Arif Parvez Chaudhry as a person with significant control on 23 May 2024
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
11 May 2024 CS01 Confirmation statement made on 15 April 2024 with updates
08 May 2024 AD02 Register inspection address has been changed to Unit B Lynstock Way Lostock Bolton BL6 4SG
01 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Nov 2023 CH01 Director's details changed for Mr Arif Parvez Chaudhry on 28 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Arif Parvez Chaudhry on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to Unit B Lynstock Way Lostock Bolton BL6 4SG on 12 October 2023
22 May 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 May 2021
09 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
22 Mar 2021 TM01 Termination of appointment of Beenish Nawaz Cheema as a director on 30 April 2020
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Each new class having the rights and restrictions as set out in the new articles of association be approved and ratified 08/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 101
15 Apr 2020 AP01 Appointment of Beenish Nawaz Cheema as a director on 29 November 2019
29 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates