- Company Overview for APTSM LIMITED (09628875)
- Filing history for APTSM LIMITED (09628875)
- People for APTSM LIMITED (09628875)
- Charges for APTSM LIMITED (09628875)
- More for APTSM LIMITED (09628875)
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) |
---|---|---|---|
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096288750001 | |
27 Jul 2020 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH England to C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH on 27 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH on 27 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of James Declan Mckelvey as a director on 22 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Michael Edward Hall as a director on 22 July 2020 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2020 | AP01 | Appointment of Mr Michael Edward Hall as a director on 17 March 2020 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
13 Mar 2020 | TM01 | Termination of appointment of Michael Joseph Kelly as a director on 5 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 4 March 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
30 Sep 2019 | CH01 | Director's details changed for Mr Stephen Beech on 30 September 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Michael Joseph Kelly as a director on 28 January 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2018 | MR01 | Registration of charge 096288750001, created on 14 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
25 Jul 2018 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |