APROTEC SOLUTIONS LIMITED

Higson & Co White House Higson & Co White House, Nottingham, NG1 5GF
StatusACTIVE
Company No.04516705
CategoryPrivate Limited Company
Incorporated21 Aug 2002
Age21 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

APROTEC SOLUTIONS LIMITED is an active private limited company with number 04516705. It was incorporated 21 years, 8 months, 13 days ago, on 21 August 2002. The company address is Higson & Co White House Higson & Co White House, Nottingham, NG1 5GF.



Company Fillings

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Rowland Hill

Change date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nichola Reynolds

Cessation date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Brian Richard Reynolds

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Mr Robert Rowland Hill

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Richard Reynolds

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Rowland Hill

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Rowland Hill

Cessation date: 2016-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Rowland Hill

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-24

Psc name: Makyla Benson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Richard Reynolds

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nichola Reynolds

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Rowland Hill

Cessation date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Robert Rowland Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Brian Richard Reynolds

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Robert Rowland Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from white house wollaton street nottingham nottinghamshire NG1 5GF

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/11/03--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 13/01/03 from: white house wollaton street nottingham NG1 5GF

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arprotec solutions LIMITED\certificate issued on 30/08/02

Documents

View document PDF

Incorporation company

Date: 21 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32HEX LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:07706291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAND EQUITY PARTNERS LIMITED

UNIT 5 DRAKES COURTYARD,LONDON,NW6 7JR

Number:08866533
Status:ACTIVE
Category:Private Limited Company

GARY TYNAN TRANSPORT LTD

22 CLIFTONVILLE ROAD,WARRINGTON,WA1 4BH

Number:09967834
Status:ACTIVE
Category:Private Limited Company

JDLEESMILLER LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11741242
Status:ACTIVE
Category:Private Limited Company

MICROBITY HIGH TECH CO LTD

71 SHELTON STREET,LONDON,WC2H 9JQ

Number:11446357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOMETHING FLORAL LTD

MICASA HYTHE ROAD,SOUTHAMPTON,SO40 4WU

Number:08525869
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