AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 30th June 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, May 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 21st March 2022
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 27th, April 2022
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th March 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th March 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 19th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
27th November 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th February 2017. New Address: 741 Oxford Road Reading Berkshire RG30 1JA. Previous address: 741 Oxford Road Reading Berkshirte RG30 1JA England
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 24th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 1st February 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY. Previous address: Unit 12 Stadium Way Tilehurst Reading RG30 6BX England
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st February 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed apple electrics LTDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, June 2015
| change of name
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th May 2015. New Address: 741 Oxford Road Reading Berkshirte RG30 1JA. Previous address: 19 Cecil Aldin Drive Tilehurst Reading RG31 6YP
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st March 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
TM01 |
1st February 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st February 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 1st February 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(8 pages)
|