APL FIRE SUPPRESSION LIMITED: Filings
Overview
| Company Name | APL FIRE SUPPRESSION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC169893 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for APL FIRE SUPPRESSION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Registered office address changed from Apl House Biggar Business Park 5 Market Road Biggar Lanarkshire ML12 6FX to Biggar Business Park 5 Market Road Biggar South Lanarkshire ML12 6FX on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed automatic protection LIMITED\certificate issued on 03/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 4 pages | SH08 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Neil Stevenson Harrison as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Director's details changed for Stuart Harrison on Jul 14, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Managing Director Neil Stevenson Harrison on Jul 14, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Anne Meikle Harrison as a secretary on Mar 31, 2018 | 2 pages | TM02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0