- Company Overview for APD GLOBAL RESEARCH LIMITED (06005306)
- Filing history for APD GLOBAL RESEARCH LIMITED (06005306)
- People for APD GLOBAL RESEARCH LIMITED (06005306)
- Charges for APD GLOBAL RESEARCH LIMITED (06005306)
- More for APD GLOBAL RESEARCH LIMITED (06005306)
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) |
---|---|---|---|
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
19 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
01 Apr 2016 | CERTNM |
Company name changed apd research and development LTD\certificate issued on 01/04/16
|
|
15 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Robert Whalley as a director on 1 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 20 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Dec 2011 | CH01 | Director's details changed for Dr Andrew Robert Skelhorn on 1 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Oct 2011 | AD01 | Registered office address changed from C/O Clark Holt Commercial Solicitors Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom on 31 October 2011 | |
23 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
10 Aug 2011 | TM01 | Termination of appointment of Derek Knight as a director |