APTECH CONSULTANTS LIMITED

12 Hillside Road 12 Hillside Road, Leigh-On-Sea, SS9 5DH, England
StatusACTIVE
Company No.06294236
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

APTECH CONSULTANTS LIMITED is an active private limited company with number 06294236. It was incorporated 16 years, 11 months, 7 days ago, on 27 June 2007. The company address is 12 Hillside Road 12 Hillside Road, Leigh-on-sea, SS9 5DH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chakkirala Venkata Krishna Kumar

Change date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Radha Gajulapalli

Change date: 2022-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Radha Gajulapalli

Change date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krishna Kumar Chakkirala Venkata

Change date: 2017-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chakkirala Venkata Krishna Kumar

Change date: 2017-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Radha Gajulapalli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: 12 Hillside Road Eastwood Leigh-on-Sea SS9 5DH

Change date: 2017-08-16

Old address: 45 Percy Road Ilford United Kingdom IG3 8SF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Chakkirala Venkata Krishna Kumar

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radha Gajulapalli

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krishna Kumar Chakkirala Venkata

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Radha Gajulapalli

Change date: 2012-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2013

Action Date: 05 Jan 2013

Category: Address

Type: AD01

Old address: 2C Morland Road Ilford Essex IG1 4JU United Kingdom

Change date: 2013-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Radha Gajulapalli

Change date: 2012-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Radha Gajulapalli

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aptech Consultants Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Old address: Flat C 2 Morland Road Illford Essex IG1 4JU

Change date: 2009-12-22

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rama molleti

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from 7C wellesley road ilford IG1 4JT

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROBAT CONSULTING LTD

UNIT 5 TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN

Number:11480081
Status:ACTIVE
Category:Private Limited Company

ARENA WIND DUNGORMAN LIMITED

MKB,BELFAST,BT2 7BA

Number:NI629658
Status:ACTIVE
Category:Private Limited Company

CORNWALL DRONE LIMITED

10 10,ST. AUSTELL,PL26 6XA

Number:09896853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCTBC LIMITED

9 CARRONGRANGE AVENUE,LARBERT,FK5 3BQ

Number:SC612711
Status:ACTIVE
Category:Private Limited Company

REYNOLDS PRODUCTIONS LIMITED

THE MOUNT,MAIDSTONE,ME14 4EF

Number:10116205
Status:ACTIVE
Category:Private Limited Company

SJ INGHAM PROPERTIES LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:10719538
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