Advanced company searchLink opens in new window

APM AGRIPLANT LS

Company number 03070463

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Jun 2025 CS01 Confirmation statement made on 20 June 2025 with updates
30 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
07 Jun 2024 CH01 Director's details changed for Mr Charles Edmund Browning on 7 June 2024
19 Jul 2023 PSC04 Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023
19 Jul 2023 PSC04 Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023
18 Jul 2023 PSC04 Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Charles Edmund Browning on 17 July 2023
17 Jul 2023 CH03 Secretary's details changed for Carol Elizabeth Browning on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023
17 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with updates
16 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2021
15 Mar 2022 SH10 Particulars of variation of rights attached to shares
15 Mar 2022 SH08 Change of share class name or designation
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/03/2022
25 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Aug 2017 PSC01 Notification of Charles Edmund Browning as a person with significant control on 6 April 2016
21 Aug 2017 CS01 20/06/17 Statement of Capital gbp 138099
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 138,099
02 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 138,099
01 Jul 2015 AD02 Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Wey Court West Union Road Farnham Surrey GU9 7PT