Advanced company searchLink opens in new window

APTSM LIMITED

Company number 09628875

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)
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
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
  • GBP 101
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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