APU LIMITED

Unit 605 Fort Dunlop Unit 605 Fort Dunlop, Birmingham, B24 9FD, England
StatusACTIVE
Company No.06735743
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

APU LIMITED is an active private limited company with number 06735743. It was incorporated 15 years, 7 months, 11 days ago, on 28 October 2008. The company address is Unit 605 Fort Dunlop Unit 605 Fort Dunlop, Birmingham, B24 9FD, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

Old address: Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England

New address: Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Woods

Termination date: 2023-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ewan Paul

Termination date: 2023-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 03 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 03 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Mrs Nicola Jane Catherine Roy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Williams

Appointment date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jun 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 13 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 13 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/20

Documents

View document PDF

Legacy

Date: 13 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Accident Exchange Limited

Change date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA

New address: Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY

Change date: 2021-04-21

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 02 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067357430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067357430005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-08

Charge number: 067357430008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067357430006

Charge creation date: 2018-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067357430007

Charge creation date: 2018-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Catherine Roy

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ewan Paul

Appointment date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Doster Iv

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accident Exchange Limited

Notification date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Automotive and Insurance Solutions Group Plc

Cessation date: 2017-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067357430003

Charge creation date: 2017-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-14

Charge number: 067357430004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-14

Charge number: 067357430005

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Andrews

Termination date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Woods

Appointment date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Evans

Termination date: 2016-09-30

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 067357430002

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Catherine Roy

Appointment date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-16

Officer name: Mr Martin John Andrews

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2016

Action Date: 25 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-25

Charge number: 067357430001

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-13

Officer name: Mr Irfan Sadiq

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-13

Officer name: Stephen Robert Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whatley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Whatley

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Anthony Evans

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin John Andrews

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG CAMDEN LTD

ALLEN GOLDSTEIN 46 CAMDEN HIGH STREET,LONDON,NW1 0JH

Number:09690903
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10737820
Status:ACTIVE
Category:Private Limited Company

GOOD ASSOCIATES LIMITED

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:11067098
Status:ACTIVE
Category:Private Limited Company

MILLER SITE SERVICES LIMITED

C/O CONNOLLY ACCOUNTANTS 188 WOODHILL ROAD,GLASGOW,G64 1DW

Number:SC511524
Status:ACTIVE
Category:Private Limited Company

NETWORK CIVILS LTD

4 CASTLE ROAD,FALKIRK,FK2 7UY

Number:SC382946
Status:ACTIVE
Category:Private Limited Company

SUCCESS BY NUMBERS LIMITED

75-77 BUCCLEUCH STREET,BARROW-IN-FURNESS,LA14 1QQ

Number:08450951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source