Advanced company searchLink opens in new window

AUDIO PROCESSING TECHNOLOGY LIMITED

Company number NI022049

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)
14 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jul 2016 AA Accounts for a small company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,245
05 Aug 2015 AA Accounts for a small company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,245
09 May 2014 AA Accounts for a small company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,245
10 Sep 2013 AA Accounts for a small company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
24 Aug 2012 AA Accounts for a small company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
18 Dec 2011 TM01 Termination of appointment of Mark Weir as a director
18 Dec 2011 TM02 Termination of appointment of Mark Weir as a secretary
29 Jun 2011 TM01 Termination of appointment of Jean Roux as a director
20 Apr 2011 AA Accounts for a small company made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Sep 2010 TM01 Termination of appointment of Gregory Massey as a director
19 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Jean Baptist Noux on 24 December 2009
18 Jun 2010 CH01 Director's details changed for Bruno Rost on 24 December 2009
18 Jun 2010 CH01 Director's details changed for Kevin Campbell on 24 December 2009
18 Jun 2010 CH03 Secretary's details changed for Mark Weir on 24 December 2009
18 Jun 2010 AD02 Register inspection address has been changed