APTSM LIMITED
Status | ACTIVE |
Company No. | 09628875 |
Category | Private Limited Company |
Incorporated | 08 Jun 2015 |
Age | 8 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
APTSM LIMITED is an active private limited company with number 09628875. It was incorporated 8 years, 11 months, 21 days ago, on 08 June 2015. The company address is C/O Williamson & Croft Llp York House C/O Williamson & Croft Llp York House, Manchester, M2 3BB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Address
Type: AD01
Old address: York House C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
New address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
Change date: 2024-04-12
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
New address: York House C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
Change date: 2024-04-11
Old address: 60 Oxford Street Manchester M1 5EE England
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-26
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 26 May 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-27
Made up date: 2021-09-28
Documents
Gazette filings brought up to date
Date: 10 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 09 Mar 2022
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Capital variation of rights attached to shares
Date: 28 Sep 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Sep 2021
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 27 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-29
New date: 2020-09-28
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096288750001
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
New address: 60 Oxford Street Manchester M1 5EE
Old address: C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH England
Change date: 2021-09-03
Documents
Change account reference date company previous extended
Date: 27 Jan 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-29
New date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Resolution
Date: 11 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage charge part both with charge number
Date: 28 Jul 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 096288750001
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
Old address: C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH England
New address: C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Old address: 60 Oxford Street Manchester M1 5EE England
New address: C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH
Change date: 2020-07-27
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Declan Mckelvey
Termination date: 2020-07-22
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-22
Officer name: Michael Edward Hall
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-17
Officer name: Mr Michael Edward Hall
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joseph Kelly
Termination date: 2020-03-05
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Declan Mckelvey
Appointment date: 2020-03-04
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mr Stephen Beech
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Mr Michael Joseph Kelly
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-12-01
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2018
Action Date: 14 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096288750001
Charge creation date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 20 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: 60 Oxford Street Manchester M1 5EE
Old address: 139 Acomb Street Manchester M14 4DF United Kingdom
Change date: 2016-06-15
Documents
Resolution
Date: 24 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 09 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11727881 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRABAZON INTERNATIONAL LIMITED
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 10843614 |
Status: | ACTIVE |
Category: | Private Limited Company |
777 MARITIME DRIVE,PORT WASHINGTON,
Number: | FC018155 |
Status: | ACTIVE |
Category: | Other company type |
7-11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 09985589 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 2BA
Number: | 08597865 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PORTABLE MACHINING SERVICES LIMITED
SCHOOL FARM BUILDINGS,COLCHESTER,CO4 5PB
Number: | 04332844 |
Status: | ACTIVE |
Category: | Private Limited Company |