AP SOLUTIONS NORTH WEST LTD

Register to unlock more data on OkredoRegister

AP SOLUTIONS NORTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09714619

Incorporation date

03/08/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3b Junction 21 Business Park, Chadderton, Oldham OL9 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2015)
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon04/09/2025
Appointment of Mr Adam Eric Parker as a director on 2025-09-03
dot icon13/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon11/02/2025
Registered office address changed from 20 Rochdale Road Middleton Manchester M24 6DP England to Unit 3B Junction 21 Business Park Chadderton Oldham OL9 9QH on 2025-02-11
dot icon11/02/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon02/02/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/04/2023
Termination of appointment of Adam Eric Parker as a director on 2023-04-05
dot icon05/04/2023
Appointment of Miss Claire Louise Buckley as a director on 2023-04-05
dot icon03/04/2023
Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL England to 20 Rochdale Road Middleton Manchester M24 6DP on 2023-04-03
dot icon25/01/2023
Appointment of Mr Adam Eric Parker as a director on 2023-01-25
dot icon25/01/2023
Appointment of Mr Paul Carragher as a director on 2023-01-25
dot icon25/01/2023
Termination of appointment of Claire Louise Buckley as a director on 2023-01-25
dot icon08/11/2022
Micro company accounts made up to 2022-08-31
dot icon16/06/2022
Certificate of change of name
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon06/12/2021
Micro company accounts made up to 2021-08-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon17/08/2020
Appointment of Mr Adam Eric Parker as a secretary on 2020-08-01
dot icon17/08/2020
Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 2020-08-17
dot icon17/08/2020
Change of details for Miss Claire Louise Buckley as a person with significant control on 2020-08-17
dot icon03/08/2020
Change of details for Mr Adam Eric Parker as a person with significant control on 2020-08-03
dot icon15/06/2020
Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 2020-06-15
dot icon29/11/2019
Micro company accounts made up to 2019-08-31
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon24/05/2019
Director's details changed for Miss Claire Louise Buckley on 2019-05-01
dot icon24/05/2019
Termination of appointment of Adam Eric Parker as a director on 2019-05-01
dot icon15/01/2019
Micro company accounts made up to 2018-08-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon11/10/2018
Change of details for Mr Adam Eric Parker as a person with significant control on 2018-01-01
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon06/09/2017
Notification of Claire Louise Buckley as a person with significant control on 2017-08-02
dot icon14/03/2017
Appointment of Miss Claire Louise Buckley as a director on 2017-03-01
dot icon29/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon03/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
129.43K
-
0.00
-
-
2022
5
170.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Claire Louise
Director
28/02/2017 - 24/01/2023
3
Buckley, Claire Louise
Director
05/04/2023 - Present
3
Parker, Adam Eric
Director
25/01/2023 - 05/04/2023
15
Parker, Adam Eric
Director
03/09/2025 - Present
15
Parker, Adam Eric
Secretary
01/08/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP SOLUTIONS NORTH WEST LTD

AP SOLUTIONS NORTH WEST LTD is an(a) Active company incorporated on 03/08/2015 with the registered office located at Unit 3b Junction 21 Business Park, Chadderton, Oldham OL9 9QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP SOLUTIONS NORTH WEST LTD?

toggle

AP SOLUTIONS NORTH WEST LTD is currently Active. It was registered on 03/08/2015 .

Where is AP SOLUTIONS NORTH WEST LTD located?

toggle

AP SOLUTIONS NORTH WEST LTD is registered at Unit 3b Junction 21 Business Park, Chadderton, Oldham OL9 9QH.

What does AP SOLUTIONS NORTH WEST LTD do?

toggle

AP SOLUTIONS NORTH WEST LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for AP SOLUTIONS NORTH WEST LTD?

toggle

The latest filing was on 10/12/2025: Unaudited abridged accounts made up to 2025-08-31.