Advanced company searchLink opens in new window

APTED HOLDINGS LIMITED

Company number 08270233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with updates
18 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
18 Jun 2024 PSC01 Notification of Raymond William Apted as a person with significant control on 15 December 2020
18 Jun 2024 CH01 Director's details changed for Mr Raymond William Apted on 18 June 2024
18 Jun 2024 PSC01 Notification of Gordon Lawrence as a person with significant control on 15 December 2020
18 Jun 2024 PSC01 Notification of Ian Worthington as a person with significant control on 15 December 2020
18 Jun 2024 PSC07 Cessation of Pharos Manufacturing Group Limited as a person with significant control on 15 December 2020
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
21 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
23 Jun 2022 AA Full accounts made up to 30 September 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 PSC02 Notification of Pharos Manufacturing Group Limited as a person with significant control on 15 December 2020
10 Nov 2021 PSC07 Cessation of Ian Worthington as a person with significant control on 15 December 2020
08 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
01 Apr 2021 PSC04 Change of details for Mr Ian Worthington as a person with significant control on 1 April 2021
01 Apr 2021 CH03 Secretary's details changed for Mrs Heather Jane Waterson on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Unit G1 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA on 1 April 2021
31 Dec 2020 SH02 Sub-division of shares on 15 December 2020
31 Dec 2020 MA Memorandum and Articles of Association
31 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 15/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2020 SH08 Change of share class name or designation
02 Dec 2020 AP03 Appointment of Mrs Heather Jane Waterson as a secretary on 1 October 2020