APTSM LIMITED

C/O Williamson & Croft Llp York House C/O Williamson & Croft Llp York House, Manchester, M2 3BB, United Kingdom
StatusACTIVE
Company No.09628875
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 28 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096288750001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Jul 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 096288750001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-12-01

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED LIFTS LTD

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

CONSTRUCTION FORMS, INC.

777 MARITIME DRIVE,PORT WASHINGTON,

Number:FC018155
Status:ACTIVE
Category:Other company type

IDEAL SHIPPING CO., LTD

7-11 MINERVA ROAD,LONDON,NW10 6HJ

Number:09985589
Status:ACTIVE
Category:Private Limited Company

MJFA LIMITED

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

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