Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Apl Co. Pte

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Other Company Type, Active
Company Number FC020730
Record last updated Wednesday, January 1, 2020 4:00:10 AM UTC
Official Address 456 Nol Building Alexandra Road Singapore 119962
Region Sheffield, England

Charts

Visits

APL CO. PTE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42022-72022-122024-62024-122025-3012

Searches

APL CO. PTE LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2021-101

Directors

Document Type Publication date Download link
Registry Aug 28, 2019 Appointment of a woman Appointment of a woman
Registry Dec 31, 2018 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 21, 2018 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Registry Aug 15, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Dec 13, 2012 Transaction - person authorised to accept appointed Transaction - person authorised to accept appointed
Registry Dec 13, 2012 Transaction - person authorised to accept appointed 3020... Transaction - person authorised to accept appointed 3020...
Registry Dec 13, 2012 Transaction - person authorised to accept appointed Transaction - person authorised to accept appointed
Registry Dec 13, 2012 Transaction - person authorised to accept appointed 3020... Transaction - person authorised to accept appointed 3020...
Financials Nov 2, 2012 Annual accounts Annual accounts
Registry Sep 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 25, 2012 Director appointed Director appointed
Registry Apr 11, 2012 Appointment of a man as Director and Chairman Appointment of a man as Director and Chairman
Registry Mar 22, 2012 Director appointed Director appointed
Registry Mar 22, 2012 Secretary appointed david gray Secretary appointed david gray
Registry Feb 20, 2012 Appointment terminated Appointment terminated
Registry Feb 20, 2012 Appointment terminated 3020... Appointment terminated 3020...
Registry Feb 20, 2012 Appointment terminated, secretary david moody Appointment terminated, secretary david moody
Registry Feb 20, 2012 Appointment terminated Appointment terminated
Registry Nov 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 1, 2011 Statement of satisfaction in full or in part of mortgage or charge 3020... Statement of satisfaction in full or in part of mortgage or charge 3020...
Registry Oct 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 2011 Appointment of a man as Director and Group President And Chief Executive Officer Appointment of a man as Director and Group President And Chief Executive Officer
Financials Sep 9, 2011 Annual accounts Annual accounts
Registry May 9, 2011 Transitional return of an overseas company Transitional return of an overseas company
Registry May 9, 2011 Br014231 pr appointed Br014231 pr appointed
Registry May 9, 2011 Br014231 pr appointed 3020... Br014231 pr appointed 3020...
Registry May 9, 2011 Br014231 address change Br014231 address change
Registry May 9, 2011 Br014231 address change 3020... Br014231 address change 3020...
Financials Feb 23, 2011 Annual accounts Annual accounts
Financials Dec 11, 2009 Annual accounts 3020... Annual accounts 3020...
Registry May 15, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 15, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 8, 2009 First pa details changed First pa details changed
Registry May 8, 2009 Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry Aug 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 2008 Annual accounts Annual accounts
Financials Sep 24, 2007 Annual accounts 3020... Annual accounts 3020...
Financials Feb 14, 2007 Annual accounts Annual accounts
Financials Mar 23, 2006 Annual accounts 3020... Annual accounts 3020...
Registry Aug 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 13, 2004 Annual accounts Annual accounts
Financials Jul 2, 2003 Annual accounts 3020... Annual accounts 3020...
Financials Jul 2, 2003 Annual accounts Annual accounts
Registry May 22, 2002 Resignation of one Cheif Executive Officer and one Director (a man) Resignation of one Cheif Executive Officer and one Director (a man)
Registry Oct 4, 2001 Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry Oct 4, 2001 First pa details changed First pa details changed
Financials Aug 2, 2001 Annual accounts Annual accounts
Financials Aug 8, 2000 Annual accounts 3020... Annual accounts 3020...
Registry Jun 2, 2000 Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry Jun 2, 2000 First pa details changed First pa details changed
Registry Jun 2, 2000 Business address Business address
Financials Mar 24, 2000 Annual accounts Annual accounts
Registry Jun 3, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 9, 1997 Change of accounting reference date Change of accounting reference date
Registry Dec 4, 1997 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Dec 4, 1997 Business address Business address

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy