APEIRON DEVELOPMENTS LIMITED

21 Pine Walk 21 Pine Walk, Southampton, SO31 7DN
StatusACTIVE
Company No.07410755
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

APEIRON DEVELOPMENTS LIMITED is an active private limited company with number 07410755. It was incorporated 13 years, 7 months, 20 days ago, on 18 October 2010. The company address is 21 Pine Walk 21 Pine Walk, Southampton, SO31 7DN.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hilton Mccarthy

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hilton Mccarthy

Appointment date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 21 Pine Walk Sarisbury Green Southampton SO31 7DN

Change date: 2015-03-04

Old address: 2 Mansion House Close Sarisbury Green Southampton SO31 7NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 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: 14 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 13 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zoe Rosalind Mc Carthy

Change date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 43 Curridge Piece Curridge Thatcham Berkshire RG18 9NB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 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 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 19 Causeway Avenue Warrington Cheshire WA4 6QQ England

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT SCAFFOLDING LIMITED

21 INGLEWOOD CRESCENT,GLASGOW,G75 8QD

Number:SC386091
Status:ACTIVE
Category:Private Limited Company

CYCLOPS MARINE LTD

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:11567240
Status:ACTIVE
Category:Private Limited Company

HAANOS LIMITED

46 CALLUNA DRIVE,COPTHORNE,RH10 3XF

Number:08058694
Status:ACTIVE
Category:Private Limited Company

NICHE PROPERTY MANAGEMENT LTD

64 JOCELYNS,HARLOW,CM17 0BU

Number:10553429
Status:ACTIVE
Category:Private Limited Company

SALAMART LTD

176 ACCRINGTON ROAD,BLACKBURN,BB1 2AH

Number:07158136
Status:ACTIVE
Category:Private Limited Company

SILVERCAM LIMITED

19 TEASEL WAY,CAMBRIDGE,CB1 9YT

Number:09669778
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