Download leads from Nexok and grow your business. Find out more

APAN Limited

Documents

Total Documents201
Total Pages875

Filing History

7 August 2023Confirmation statement made on 29 July 2023 with no updates
5 April 2023Accounts for a dormant company made up to 31 August 2022
7 August 2022Confirmation statement made on 29 July 2022 with no updates
13 May 2022Accounts for a dormant company made up to 31 August 2021
20 January 2022Termination of appointment of Christopher John Bray as a director on 17 December 2021
29 July 2021Confirmation statement made on 29 July 2021 with no updates
17 December 2020Accounts for a dormant company made up to 31 August 2020
29 July 2020Confirmation statement made on 29 July 2020 with no updates
9 June 2020Accounts for a dormant company made up to 31 August 2019
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019
29 July 2019Confirmation statement made on 29 July 2019 with no updates
5 June 2019Accounts for a dormant company made up to 31 August 2018
8 October 2018Accounts for a dormant company made up to 31 December 2017
3 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018
3 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018
2 August 2018Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018
29 July 2018Confirmation statement made on 29 July 2018 with no updates
14 May 2018Termination of appointment of Chris Steven Verros as a director on 10 May 2018
14 May 2018Termination of appointment of Hadi K Monavar as a director on 10 May 2018
14 May 2018Current accounting period shortened from 31 December 2018 to 31 August 2018
7 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 February 2018Statement of company's objects
5 January 2018Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017
5 January 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017
5 January 2018Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017
5 January 2018Appointment of Mr Sean Michael Haley as a director on 27 December 2017
5 January 2018Termination of appointment of Keith Baxter Willson King as a secretary on 27 December 2017
5 January 2018Appointment of Mr Robert Stern as a director on 27 December 2017
5 January 2018Appointment of Mr Christopher John Bray as a director on 27 December 2017
12 September 2017Accounts for a dormant company made up to 31 December 2016
12 September 2017Accounts for a dormant company made up to 31 December 2016
31 July 2017Confirmation statement made on 29 July 2017 with no updates
31 July 2017Confirmation statement made on 29 July 2017 with no updates
7 October 2016Accounts for a dormant company made up to 31 December 2015
7 October 2016Accounts for a dormant company made up to 31 December 2015
29 July 2016Confirmation statement made on 29 July 2016 with updates
29 July 2016Confirmation statement made on 29 July 2016 with updates
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
12 October 2015Accounts for a dormant company made up to 31 December 2014
12 October 2015Accounts for a dormant company made up to 31 December 2014
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
29 April 2015Termination of appointment of Ian D'annunzio Green as a director on 29 April 2015
29 April 2015Termination of appointment of Ian D'annunzio Green as a director on 29 April 2015
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014
26 November 2014Accounts for a dormant company made up to 31 December 2013
26 November 2014Accounts for a dormant company made up to 31 December 2013
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
28 April 2014Termination of appointment of Adam Elliott as a director
28 April 2014Termination of appointment of Adam Elliott as a director
22 April 2014Appointment of Mr Adrian Robert Dishington as a director
22 April 2014Appointment of Mr Adrian Robert Dishington as a director
7 January 2014Appointment of Keith Baxter Willson King as a secretary
7 January 2014Termination of appointment of Alan Duff as a director
7 January 2014Director's details changed for Adam Adam Elliott on 31 December 2013
7 January 2014Termination of appointment of Christopher Robinson as a secretary
7 January 2014Director's details changed for Adam Adam Elliott on 31 December 2013
7 January 2014Appointment of Adam Adam Elliott as a director
7 January 2014Appointment of Hadi K Monavar as a director
7 January 2014Appointment of Ian D'annunzio Green as a director
7 January 2014Appointment of Mr Desmond Gerard Hague as a director
7 January 2014Termination of appointment of Alan Duff as a director
7 January 2014Appointment of Keith Baxter Willson King as a director
7 January 2014Appointment of Hadi K Monavar as a director
7 January 2014Appointment of Keith Baxter Willson King as a secretary
7 January 2014Appointment of Mr Desmond Gerard Hague as a director
7 January 2014Appointment of Adam Adam Elliott as a director
7 January 2014Termination of appointment of Christopher Robinson as a secretary
7 January 2014Appointment of Ian D'annunzio Green as a director
7 January 2014Appointment of Keith Baxter Willson King as a director
28 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
28 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
22 August 2013Accounts for a dormant company made up to 31 December 2012
22 August 2013Accounts for a dormant company made up to 31 December 2012
18 September 2012Accounts for a dormant company made up to 31 December 2011
18 September 2012Accounts for a dormant company made up to 31 December 2011
23 August 2012Secretary's details changed for Mr Christopher Peter Robinson on 23 August 2012
23 August 2012Director's details changed for Alan Duff on 23 August 2012
23 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
23 August 2012Secretary's details changed for Mr Christopher Peter Robinson on 23 August 2012
23 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
23 August 2012Director's details changed for Alan Duff on 23 August 2012
15 September 2011Accounts for a dormant company made up to 31 December 2010
15 September 2011Accounts for a dormant company made up to 31 December 2010
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
6 August 2010Accounts for a dormant company made up to 31 December 2009
6 August 2010Accounts for a dormant company made up to 31 December 2009
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
10 September 2009Accounts for a dormant company made up to 31 December 2008
10 September 2009Accounts for a dormant company made up to 31 December 2008
15 June 2009Return made up to 13/06/09; full list of members
15 June 2009Return made up to 13/06/09; full list of members
26 June 2008Total exemption small company accounts made up to 31 December 2007
26 June 2008Total exemption small company accounts made up to 31 December 2007
16 June 2008Return made up to 13/06/08; full list of members
16 June 2008Return made up to 13/06/08; full list of members
27 June 2007Location of register of members
27 June 2007Return made up to 13/06/07; full list of members
27 June 2007Return made up to 13/06/07; full list of members
27 June 2007Location of register of members
13 February 2007Registered office changed on 13/02/07 from: 2 darnaway street edinburgh lothians EH3 6BG
13 February 2007New secretary appointed
13 February 2007Director resigned
13 February 2007Accounting reference date extended from 30/09/07 to 31/12/07
13 February 2007Secretary resigned;director resigned
13 February 2007Accounting reference date extended from 30/09/07 to 31/12/07
13 February 2007Director resigned
13 February 2007New director appointed
13 February 2007New director appointed
13 February 2007Secretary resigned;director resigned
13 February 2007Registered office changed on 13/02/07 from: 2 darnaway street edinburgh lothians EH3 6BG
13 February 2007New secretary appointed
8 February 2007Total exemption full accounts made up to 30 September 2006
8 February 2007Total exemption full accounts made up to 30 September 2006
30 June 2006Total exemption small company accounts made up to 30 September 2005
30 June 2006Total exemption small company accounts made up to 30 September 2005
27 June 2006Return made up to 13/06/06; full list of members
27 June 2006Director's particulars changed
27 June 2006Return made up to 13/06/06; full list of members
27 June 2006Director's particulars changed
1 August 2005Total exemption full accounts made up to 30 September 2004
1 August 2005Total exemption full accounts made up to 30 September 2004
6 July 2005Return made up to 13/06/05; full list of members
6 July 2005Return made up to 13/06/05; full list of members
14 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
14 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
30 March 2004Total exemption full accounts made up to 30 September 2003
30 March 2004Total exemption full accounts made up to 30 September 2003
5 August 2003Total exemption full accounts made up to 30 September 2002
5 August 2003Total exemption full accounts made up to 30 September 2002
19 June 2003Return made up to 13/06/03; full list of members
19 June 2003Return made up to 13/06/03; full list of members
30 July 2002Full accounts made up to 30 September 2001
30 July 2002Full accounts made up to 30 September 2001
11 June 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 June 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 September 2001Full accounts made up to 30 September 2000
28 September 2001Full accounts made up to 30 September 2000
20 September 2001Registered office changed on 20/09/01 from: 26 clarence street edinburgh EH3 5AF
20 September 2001Registered office changed on 20/09/01 from: 26 clarence street edinburgh EH3 5AF
26 June 2001Return made up to 13/06/01; full list of members
26 June 2001Return made up to 13/06/01; full list of members
31 July 2000Full accounts made up to 30 September 1999
31 July 2000Full accounts made up to 30 September 1999
28 June 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
28 June 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
15 June 1999Return made up to 13/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
15 June 1999Return made up to 13/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
5 June 1999Full accounts made up to 30 September 1998
5 June 1999Full accounts made up to 30 September 1998
10 March 1999Director's particulars changed
10 March 1999Director's particulars changed
10 March 1999Secretary's particulars changed;director's particulars changed
10 March 1999Secretary's particulars changed;director's particulars changed
22 February 1999Registered office changed on 22/02/99 from: seton mill longniddry east lothian EH32 0PG
22 February 1999Registered office changed on 22/02/99 from: seton mill longniddry east lothian EH32 0PG
24 June 1998Return made up to 13/06/98; no change of members
24 June 1998Return made up to 13/06/98; no change of members
22 June 1998Full accounts made up to 30 September 1997
22 June 1998Full accounts made up to 30 September 1997
13 July 1997Return made up to 13/06/97; full list of members
13 July 1997Return made up to 13/06/97; full list of members
22 April 1997Full accounts made up to 30 September 1996
22 April 1997Full accounts made up to 30 September 1996
25 September 1996New director appointed
25 September 1996Director resigned
25 September 1996New director appointed
25 September 1996Director resigned
25 June 1996Return made up to 13/06/96; no change of members
25 June 1996Return made up to 13/06/96; no change of members
22 March 1996Full accounts made up to 30 September 1995
22 March 1996Full accounts made up to 30 September 1995
12 June 1995Return made up to 13/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
12 June 1995Return made up to 13/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
1 January 1995A selection of documents registered before 1 January 1995
15 July 1992Return made up to 13/06/92; change of members
15 July 1992Return made up to 13/06/92; change of members
6 April 1992Return made up to 31/12/91; full list of members
6 April 1992Return made up to 31/12/91; full list of members
19 June 1991Return made up to 13/06/91; full list of members
19 June 1991Return made up to 13/06/91; full list of members
21 November 1990Ad 01/11/90--------- £ si 9998@1=9998 £ ic 2/10000
21 November 1990Ad 01/11/90--------- £ si 9998@1=9998 £ ic 2/10000
22 October 1990Memorandum and Articles of Association
22 October 1990Memorandum and Articles of Association
16 October 1990Company name changed\certificate issued on 16/10/90
16 October 1990Company name changed\certificate issued on 16/10/90
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 July 1990Incorporation
12 July 1990Incorporation
Sign up now to grow your client base. Plans & Pricing