APTECH CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06294236 |
Category | Private Limited Company |
Incorporated | 27 Jun 2007 |
Age | 16 years, 11 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aptech Consultants Ltd
Documents
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
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rama molleti
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
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
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
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Some Companies
UNIT 5 TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN
Number: | 11480081 |
Status: | ACTIVE |
Category: | Private Limited Company |
MKB,BELFAST,BT2 7BA
Number: | NI629658 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10,ST. AUSTELL,PL26 6XA
Number: | 09896853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 CARRONGRANGE AVENUE,LARBERT,FK5 3BQ
Number: | SC612711 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNT,MAIDSTONE,ME14 4EF
Number: | 10116205 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET,BURY,BL8 3LJ
Number: | 10719538 |
Status: | ACTIVE |
Category: | Private Limited Company |