APT STRUCTURES LIMITED
Status | ACTIVE |
Company No. | 07726320 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 12 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
APT STRUCTURES LIMITED is an active private limited company with number 07726320. It was incorporated 12 years, 9 months, 26 days ago, on 02 August 2011. The company address is 3 Commerce Road, Brentford, TW8 8LE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Apt Scaffolding Ltd
Notification date: 2023-12-15
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kujdesi Brati
Cessation date: 2023-12-15
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Termination secretary company with name termination date
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-05
Officer name: Mahshid Beaykitary
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: 3 Commerce Road Brentford TW8 8LE
Old address: 61 Fern Grove Feltham TW14 9AY
Change date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-13
Officer name: Ms Mahshid Beaykitary
Documents
Termination secretary company with name termination date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Marie Brati
Termination date: 2018-02-13
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-10
Officer name: Mr Kujdesi Brati
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person secretary company with name date
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-12
Officer name: Mrs Emma Marie Brati
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-19
Officer name: Mr Kujdesi Brati
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Old address: 61 Fern Grove Feltham Middlesex TW14 9AY
Change date: 2014-10-21
New address: 61 Fern Grove Feltham TW14 9AY
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: 95a Percy Road Hampton Middlesex TW12 2JS England
New address: 61 Fern Grove Feltham Middlesex TW14 9AY
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change account reference date company current shortened
Date: 15 Nov 2011
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-07-31
Documents
Some Companies
174 SUMNER ROAD SOUTH,CROYDON,CR0 3LY
Number: | 11442080 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DOUGLAS ROAD,ESHER,KT10 8BB
Number: | 11423379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PELHAM WALK,ROBERTSBRIDGE,TN32 5BP
Number: | 04054856 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWERY FARM COTTAGE,IPSWICH,IP6 9RR
Number: | 09823061 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11439920 |
Status: | ACTIVE |
Category: | Private Limited Company |
N BLIGHE RIGGING AND LIFTING LTD
50 MAYFIELD WALK,BISHOP AUCKLAND,DL14 9UY
Number: | 07871478 |
Status: | ACTIVE |
Category: | Private Limited Company |